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