Entity Name: | TERRA FORGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRA FORGE, 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: | 10 Jun 2004 (21 years ago) |
Document Number: | P04000090162 |
FEI/EIN Number |
510524375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 GULF BEACH HWY, PENSACOLA, FL, 32507, US |
Mail Address: | P. O. BOX 4387, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAIL ROBERT C | President | 126 W JACKSON STREET, PENSACOLA, FL, 32501 |
VAIL ROBERT C | Secretary | 126 W JACKSON STREET, PENSACOLA, FL, 32501 |
VAIL ROBERT C | Treasurer | 126 W JACKSON STREET, PENSACOLA, FL, 32501 |
VAIL ROBERT C | Agent | 126 W JACKSON STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 126 W JACKSON STREET, PENSACOLA, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | VAIL, ROBERT C | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 1901 GULF BEACH HWY, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 1901 GULF BEACH HWY, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State