Search icon

L. M. & C. TERRA, INC. - Florida Company Profile

Company Details

Entity Name: L. M. & C. TERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. M. & C. TERRA, 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: 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: 23 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000075276
FEI/EIN Number 320150386

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

Address: 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073, US
Mail Address: 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO THOMAS C President 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073
SANTORO THOMAS C Secretary 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073
HART MARK D Vice President 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073
HART MARK D Treasurer 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL, 32073
SANTORO THOMAS C Agent 1700 WELLS ROAD, ORANGE PARK, FLORIDA, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FLORIDA, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-02-12 1700 WELLS ROAD, SUITE 17, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-02-12 SANTORO, THOMAS C -
REINSTATEMENT 2012-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-07-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State