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 |
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 |
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 | - | - |
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