Search icon

TRANS TERRA MEDIA CORP - Florida Company Profile

Company Details

Entity Name: TRANS TERRA MEDIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS TERRA MEDIA CORP 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 01 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: P04000028168
Address: 20 N ORANGE AVE, SUITE 1400, ORLANDO, FL, 32801, US
Mail Address: 20 N ORANGE AVE, SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent -
CURRY ROBERT President 20 N ORANGE AVE SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-01 - -
REGISTERED AGENT NAME CHANGED 2004-09-21 LAW OFFICES OF LAWRENCE H HABER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-09-21 800 N MAGNOLIA AVE, SUITE 227, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024218 LAPSED 03-CC-13168 CO COURT FOR ORANGE COUNTY 2004-10-21 2009-11-08 $19241.40 SUNTRUST BANK, 20 S. ORANGE AVENUE, SUITE 1220, ORLANDO, FL 32801

Documents

Name Date
Voluntary Dissolution 2004-11-01
Reg. Agent Change 2004-09-21
Reg. Agent Resignation 2004-09-17
Domestic Profit 2004-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State