Search icon

TERRA HOME BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: TERRA HOME BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA HOME BUILDERS 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: 02 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P04000112487
FEI/EIN Number 203329581

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

Address: 165 10th AVE NE, NAPLES, FL, 34120, US
Mail Address: 165 10th AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS G President 165 10th AVE NE, NAPLES, FL, 34120
Gomez Luis Agent 165 10th AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044732 SOUTH FLORIDA CONSTRUCTION CONSULTANTS EXPIRED 2014-05-05 2019-12-31 - 1385 47TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 165 10th AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-04-26 165 10th AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 165 10th AVE NE, NAPLES, FL 34120 -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Gomez, Luis -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-01-12 - -
AMENDMENT 2006-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000002341 LAPSED 11-2013-CC-1093-0001-XX COLLIER COUNTY COURT 2014-12-18 2020-01-06 $11,600.46 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State