Search icon

TERRA REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TERRA REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA REALTY GROUP, 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000066494
FEI/EIN Number 593729856

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

Address: 5628 STRAND BLVD, SUITE B/5, NAPLES, FL, 34110
Mail Address: 5628 STRAND BLVD, SUITE B/5, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUYKENDALL TERRY Director 5743 PERSIMMON WAY, NAPLES, FL, 34110
BRYAN GAIL F Officer 5743 PERSIMMON WAY, NAPLES, FL, 34110
KUYKENDALL TERRY T Agent 5628 STRAND BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 5628 STRAND BLVD, SUITE B/5, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2008-10-27 5628 STRAND BLVD, SUITE B/5, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 5628 STRAND BLVD, SUITE B/5, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-21 KUYKENDALL, TERRY T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000268628 TERMINATED 1000000035220 4131 3584 2006-11-02 2026-11-22 $ 1,094.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State