Search icon

TERRA CHEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TERRA CHEM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: P02000017839
FEI/EIN Number 330995966

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

Address: 800 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561, US
Mail Address: 800 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMANO PIERO R President 800 Bay Cliffs Road, GULF BREEZE, FL, 32561
MEHTA NISHANATH K Secretary 823 Coulange Court, SAINT LOUIS, MO, 63141
SOLIMANO PIERO R Agent 800 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 800 BAY CLIFFS ROAD, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2012-02-06 800 BAY CLIFFS ROAD, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 800 BAY CLIFFS ROAD, GULF BREEZE, FL 32561 -
REINSTATEMENT 2011-03-04 - -
REGISTERED AGENT NAME CHANGED 2011-03-04 SOLIMANO, PIERO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State