Search icon

TERU, INC. - Florida Company Profile

Company Details

Entity Name: TERU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERU, 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000026092
FEI/EIN Number 204369399

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

Address: 4967 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445
Mail Address: 4967 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDO LIGOR President 4967 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
FUNDO LEFTER Vice President 4967 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
FUNDO LEFTER Agent 4967 W ATLANTIC AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-17 FUNDO, LEFTER -
REINSTATEMENT 2013-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 4967 W ATLANTIC AVE, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-09-21
REINSTATEMENT 2013-02-17
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-05
REINSTATEMENT 2007-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State