Search icon

TERRA STRUCTURES, INC.

Company Details

Entity Name: TERRA STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000123101
FEI/EIN Number 205609819
Address: 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801
Mail Address: 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BERNET MARK J Agent 200 S. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
FELKER VANCE President 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801

Secretary

Name Role Address
FELKER VANCE Secretary 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801

Treasurer

Name Role Address
FELKER VANCE Treasurer 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801

Director

Name Role Address
FELKER VANCE Director 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2007-04-24 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 BERNET, MARK JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
Domestic Profit 2006-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State