Search icon

185 TERRACE, INC. - Florida Company Profile

Company Details

Entity Name: 185 TERRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

185 TERRACE, 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: 16 May 1988 (37 years ago)
Date of dissolution: 08 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 1998 (27 years ago)
Document Number: M81073
FEI/EIN Number 650056255

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

Address: C/O RICHARD T. DAWSON, 13977 SW 140 STREET, MIAMI, FL, 33186
Mail Address: C/O RICHARD T. DAWSON, 13977 SW 140 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON, RICHARD T Director 13977 SW 140 ST, MIAMI, FL
DAWSON, RICHARD T. Agent 13977 SW 140 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-20 C/O RICHARD T. DAWSON, 13977 SW 140 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1990-02-20 C/O RICHARD T. DAWSON, 13977 SW 140 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1989-03-16 DAWSON, RICHARD T. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-16 13977 SW 140 STREET, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 1998-01-08
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State