Search icon

TERRANOVA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TERRANOVA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRANOVA SYSTEMS, INC. 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: 12 Apr 1990 (35 years ago)
Date of dissolution: 22 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: L65497
FEI/EIN Number 650224295

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

Address: 6043 NW 167 ST, STE #A-10, HIALEAH, FL, 33015, US
Mail Address: 6043 NW 167 ST, STE #A-10, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW PAUL President 7761 NW 187TH TERRACE, MIAMI, FL
MORROW PAUL Secretary 7761 NW 187TH TERRACE, MIAMI, FL
MORROW PAUL Director 7761 NW 187TH TERRACE, MIAMI, FL
MORROW PAUL Agent 7761 N.W. 187TH TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 6043 NW 167 ST, STE #A-10, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2002-04-16 6043 NW 167 ST, STE #A-10, HIALEAH, FL 33015 -
REINSTATEMENT 1993-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2005-12-22
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State