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 |
Name | Role |
---|---|
CFRA, LLC | Agent |
Name | Role | Address |
---|---|---|
COLONOMOS BENJAMIN | President | 2452 PROVENCE COURT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
COLONOMOS BENJAMIN | Secretary | 2452 PROVENCE COURT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
COLONOMOS BENJAMIN | Treasurer | 2452 PROVENCE COURT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
COLONOMOS BENJAMIN | Director | 2452 PROVENCE COURT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
RICHARDS ALISTAR | Vice President | 14620 NW 60TH AVE, MIAMI LAKES, FL, 33034 |
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 |
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