Search icon

TERRYCASEY, INC. - Florida Company Profile

Company Details

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

TERRYCASEY, 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: 01 Jun 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000054266
Address: 5006 28TH COURT EAST, BRADENTON, FL, 34203, US
Mail Address: 5006 28TH COURT EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAYDA TERENCE E President 5006 28TH COURT EAST, BRADENTON, FL, 34203
VAYDA TERENCE E Director 5006 28TH COURT EAST, BRADENTON, FL, 34203
TATONE STEVEN M Vice President 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238
TATONE STEVEN M Director 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238
VAYDA KAREN C Treasurer 5006 28TH COURT EAST, BRADENTON, FL, 34203
VAYDA KAREN C Director 5006 28TH COURT EAST, BRADENTON, FL, 34203
TATONE LINDA K Secretary 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238
TATONE LINDA K Director 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238
VAYDA TERENCE E Agent 5006 28TH COURT EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-12-13 TERRYCASEY, INC. -

Documents

Name Date
Name Change 2001-12-13
Domestic Profit 2001-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State