Entity Name: | TEROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEROL, 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: | 16 Aug 2006 (19 years ago) |
Document Number: | P06000107448 |
FEI/EIN Number |
205504429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2950 Glades Circle, Weston, FL, 33327, US |
Address: | 186 SE 12 TER, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRON JESUS R | President | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
PADRON JESUS R | Director | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
GIL MARTHA | Vice President | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
GIL MARTHA | Secretary | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
GIL MARTHA | Director | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
GIL MARTHA | Agent | 172 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 186 SE 12 TER, Apt 2202, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 186 SE 12 TER, Apt 2202, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-18 | 172 DOCKSIDE CIRCLE, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State