Search icon

TERRA ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERRA ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L73683
FEI/EIN Number 593022514
Address: 423 Hermosita Drive, St. Pete Beach, FL, 33706, US
Mail Address: 423 Hermosita Drive, St. Pete Beach, FL, 33706, US
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3536217
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_57829311
State:
ILLINOIS

Key Officers & Management

Name Role Address
ROTHENBERGER DANIEL W President 423 HERMOSITA DRIVE, ST PETE BEACH, FL, 33706
OURAL CRAIG R Vice President 12114 N. Armenia Ave., TAMPA, FL, 33612
WALKER STEVEN T Vice President 2162 SERPENTINE CIR. S., ST. PETERSBURG, FL, 33712
ROTHENBERGER DANIEL W Agent 423 Hermosita Drive, St. Pete Beach, FL, 33706

Form 5500 Series

Employer Identification Number (EIN):
593022514
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 423 Hermosita Drive, St. Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2016-04-19 423 Hermosita Drive, St. Pete Beach, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 423 Hermosita Drive, St. Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 1993-09-09 ROTHENBERGER, DANIEL W -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State