Search icon

TERRELL CONSTRUCTION, INC.

Company Details

Entity Name: TERRELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K81614
FEI/EIN Number 59-2943610
Address: % L.E. TERRELL, 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246
Mail Address: % L.E. TERRELL, 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TERRELL, L.E. Agent 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246

Director

Name Role Address
TERRELL, L.E. Director 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246
TERRELL, MARGARET Director 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246

President

Name Role Address
TERRELL, L.E. President 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246

Vice President

Name Role Address
TERRELL, MARGARET Vice President 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246

Secretary

Name Role Address
TERRELL, MARGARET Secretary 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 % L.E. TERRELL, 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 1994-04-25 % L.E. TERRELL, 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 13016 LOBLOLLY LN, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State