Search icon

C.J. TERRA, INC. - Florida Company Profile

Company Details

Entity Name: C.J. TERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J. TERRA, 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 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000029171
FEI/EIN Number 650996286

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

Address: 10124 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 10124 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDUARDO President 10124 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016
PEREZ EDUARDO Director 10124 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016
WELCH RASHAWN Vice President 10124 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
PEREZ EDUARDO Agent 10124 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 10124 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 10124 NW 80TH AVE, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2001-03-27 10124 NW 80TH AVE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2001-03-27 PEREZ, EDUARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000682593 ACTIVE 1000000766249 DADE 2017-12-14 2037-12-20 $ 15,157.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000632820 ACTIVE 1000000762693 DADE 2017-11-13 2037-11-14 $ 138,901.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000508529 TERMINATED 1000000669814 MIAMI-DADE 2015-04-15 2035-04-27 $ 4,993.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000252057 TERMINATED 1000000428048 MIAMI-DADE 2013-01-24 2033-01-30 $ 2,522.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State