Search icon

TERRA FORGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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