Search icon

TERRA NOSSA CORP - Florida Company Profile

Company Details

Entity Name: TERRA NOSSA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA NOSSA 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000096579
FEI/EIN Number 550873185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1311 E COMMERCIAL BLVD, OAKLAND PK, FL, 33334
Mail Address: 1311 E COMMERCIAL BLVD, OAKLAND PK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GENI President 344 SE 11 AVENUE APT 6, POMPANO BEACH, FL, 33060
GOMES SIMONE Vice President 3460 BANKS RD APT 107, MARGATE, FL, 33063
ZAINOTTE MAGALI Agent 216 NW 51 STREET, OAKLAND PK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 216 NW 51 STREET, OAKLAND PK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-09-16 ZAINOTTE, MAGALI -
AMENDMENT AND NAME CHANGE 2011-06-06 TERRA NOSSA CORP -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-21 - -

Documents

Name Date
Amendment 2011-12-08
ANNUAL REPORT 2011-09-16
Amendment and Name Change 2011-06-06
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-02-25
REINSTATEMENT 2008-10-27
Amendment 2007-11-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State