Search icon

TERRAZAS WEST COAST HOLDINGS, INC.

Company Details

Entity Name: TERRAZAS WEST COAST HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 04 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: P05000042555
FEI/EIN Number 202539159
Address: 2452 PROVENCE COURT, WESTON, FL, 33327
Mail Address: 2452 PROVENCE COURT, WESTON, FL, 33327, FL
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CFRA, LLC Agent

President

Name Role Address
COLONOMOS BENJAMIN President 2452 PROVENCE COURT, WESTON, FL, 33327

Secretary

Name Role Address
COLONOMOS BENJAMIN Secretary 2452 PROVENCE COURT, WESTON, FL, 33327

Treasurer

Name Role Address
COLONOMOS BENJAMIN Treasurer 2452 PROVENCE COURT, WESTON, FL, 33327

Director

Name Role Address
COLONOMOS BENJAMIN Director 2452 PROVENCE COURT, WESTON, FL, 33327

Vice President

Name Role Address
RICHARDS ALISTAR Vice President 14620 NW 60TH AVE, MIAMI LAKES, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 No data
VOLUNTARY DISSOLUTION 2007-12-04 No data No data
AMENDMENT AND NAME CHANGE 2007-09-05 TERRAZAS WEST COAST HOLDINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 2452 PROVENCE COURT, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2007-09-05 2452 PROVENCE COURT, WESTON, FL 33327 No data

Documents

Name Date
Reg. Agent Resignation 2012-11-13
Voluntary Dissolution 2007-12-04
Amendment and Name Change 2007-09-05
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-21
Domestic Profit 2005-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State