Search icon

TERRA REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TERRA REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA REAL ESTATE GROUP, 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: 12 Mar 2007 (18 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: P07000031609
FEI/EIN Number 208654772

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

Address: 900 Grand Rapids Blvd, NAPLES, FL, 34120, US
Mail Address: 900 Grand Rapids Blvd, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNIA-GOMEZ BEATRICE M President 900 Grand Rapids Blvd, NAPLES, FL, 34120
HORNIA-GOMEZ BEATRICE M Agent 900 Grand Rapids Blvd, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 900 Grand Rapids Blvd, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 900 Grand Rapids Blvd, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-07-11 900 Grand Rapids Blvd, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2017-07-11 HORNIA-GOMEZ, BEATRICE M -
REINSTATEMENT 2017-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-03-04
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-05-28
Domestic Profit 2007-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State