Entity Name: | TER-TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TER-TECH, 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: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000006609 |
FEI/EIN Number |
550855423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Rinker Way, LAKE WORTH, FL, 33461, US |
Mail Address: | 401 Rinker Way, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIGLIARO CHRISTOPHER S | Agent | 8410 MILDRED DRIVE W., BOYNTON BEACH, FL, 33472 |
C & L PERFORMANCE, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 8410 MILDRED DRIVE W., BOYNTON BEACH, FL 33472 | - |
AMENDMENT | 2018-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | CONIGLIARO, CHRISTOPHER S | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 401 Rinker Way, Bay#2, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 401 Rinker Way, Bay#2, LAKE WORTH, FL 33461 | - |
CANCEL ADM DISS/REV | 2007-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000545085 | TERMINATED | 1000000834580 | PALM BEACH | 2019-07-24 | 2039-08-14 | $ 2,885.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Amendment | 2018-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State