Search icon

TERRY FARMS, INC. - Florida Company Profile

Company Details

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

TERRY FARMS, 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000071379
FEI/EIN Number 383666271

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

Address: 1905 W JOHNSON RD, PLANT CITY, FL, 33566
Mail Address: 235 E. TRAPNELL ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY JERRY L Director 235 E TRAPNEL RD, PLANT CITY, FL, 33566
TERRY JERRY L Agent 235 E. TRAPNELL ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1905 W JOHNSON RD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2009-04-02 1905 W JOHNSON RD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 235 E. TRAPNELL ROAD, PLANT CITY, FL 33566 -
CANCEL ADM DISS/REV 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150509 LAPSED 1000000444352 HILLSBOROU 2012-12-28 2023-01-16 $ 2,253.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000937683 LAPSED 1000000324458 HILLSBOROU 2012-12-03 2022-12-05 $ 897.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000842622 LAPSED 10-CC-015968 HILLSBOROUGH COUNTY CIRC CRT 2010-07-27 2015-08-13 $3,970.82 DARWISH QASIM EL-HAJJI, 5112 US HWY 92 WEST, PLANT CITY, FL 33563

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-02-15
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-07-28
Domestic Profit 2002-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109613653 0420600 1994-11-15 5949 SADLER AVENUE, ZELLWOOD, FL, 32798
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-15
Case Closed 1994-11-16

Related Activity

Type Complaint
Activity Nr 77059822
Safety Yes
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State