Search icon

TERRY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: TERRY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY MOTORS, 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: 31 May 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L77003
FEI/EIN Number 593096479

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

Address: 1200 N BLVD W, LEESBURG, FL, 34748, US
Mail Address: 1200 N BLVD W, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY ROBERT R Secretary 2877 E CROOKED LAKE RD, EUSTIS, FL, 32726
TERRY ROBERT R Agent 1230 OVERLOOK RD, EUSTIS, FL, 32726
TERRY, R. RAY President 1200 N BLVD W, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1230 OVERLOOK RD, POST OFFICE BOX 623, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2002-03-28 TERRY, ROBERT R -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 1200 N BLVD W, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1998-01-26 1200 N BLVD W, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 1997-03-04 TERRY MOTORS, INC. -
NAME CHANGE AMENDMENT 1991-12-19 RRT INVESTMENTS, INC. -
REINSTATEMENT 1991-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000203464 ACTIVE 1000000082235 3638 643 2008-06-10 2028-06-18 $ 1,490,653.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06900002050 LAPSED 2003-CA-621 CIR CRT LAKE COUNTY FL 2005-12-22 2011-02-10 $198959.50 MOTORSPORT,INC, PO BOX 999, OCOEE, FL 34761
J04000091058 TERMINATED 1000000005934 2621 94 2004-07-23 2024-08-25 $ 84,682.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-26
NAME CHANGE 1997-03-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State