Search icon

TERRA MARIS, INC.

Company Details

Entity Name: TERRA MARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000150593
FEI/EIN Number 09-0128422
Address: 2202 INDUSTRIAL BLVD., SARASOTA, FL 34234
Mail Address: 2202 INDUSTRIAL BLVD., SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, TIMOTHY K Agent 1110 SE 11 ST, FORT LAUDERDALE, FL 33316

Chairman of the Board

Name Role Address
BAYLEY, JEFF Chairman of the Board 1022 GOLDENEYE VIEW, CARLSBAD, CA 92009

Chief Executive Officer

Name Role Address
JONES, TIM Chief Executive Officer 1110 SE 11 ST, FORT LAUDERDALE, FL 33316

Chief Operating Officer

Name Role Address
KUHN, BRIAN Chief Operating Officer 1732 SIESTA DRIVE, SARASOTA, FL 34239

MMS

Name Role Address
LUKE, RONALD MMS 8004 19TH AVE NW, BRADENTON, FL 34209

AO

Name Role Address
ADAMS, GEORJAN AO 1116 TANGELO ISLE, FORT LAUDERDALE, FL 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-04 JONES, TIMOTHY K No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 1110 SE 11 ST, FORT LAUDERDALE, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000077211 ACTIVE 1000000012548 20051 05178 2005-05-17 2025-06-01 $ 9,081.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2005-05-04
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-05-14
Domestic Profit 2003-12-15

Date of last update: 30 Jan 2025

Sources: Florida Department of State