Search icon

TIERRA VERDE MARINA DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: TIERRA VERDE MARINA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIERRA VERDE MARINA DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K78672
FEI/EIN Number 592953493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7005 CENTRAL AVENUE, ST PETERSBURG, FL, 33710, US
Mail Address: 7005 CENTRAL AVENUE, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDLEY, EDWARD Secretary 4300 45TH STREET SOUTH, ST. PETERSBURG, FL, 33711
MEDLEY, EDWARD Treasurer 4300 45TH STREET SOUTH, ST. PETERSBURG, FL, 33711
STAPLES, JACK Director 1122 PARK STREET NORTH, ST. PETERSBURG, FL, 33710
STAPLES, JACK President 1122 PARK STREET NORTH, ST. PETERSBURG, FL, 33710
CANNOVA, MICHAEL F. Director P.O. BOX 66765, ST. PETE BEACH, FL, 33736
CANNOVA, MICHAEL F. Vice President P.O. BOX 66765, ST. PETE BEACH, FL, 33736
ARSENAULT, KENNETH G., JR. Agent 19535 GULF BLVD, INDIAN SHORES, FL, 33785
MEDLEY, EDWARD Director 4300 45TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 19535 GULF BLVD, E, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 7005 CENTRAL AVENUE, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1998-04-30 7005 CENTRAL AVENUE, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1989-05-31 ARSENAULT, KENNETH G., JR. -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State