Search icon

TERRA TYCOON, INC.

Company Details

Entity Name: TERRA TYCOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000036170
FEI/EIN Number 208685894
Address: 42 BUSINESS CENTRE DR., SUITE #401, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DR., SUITE #401, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
COOK JOSEPH M Agent 42 BUSINESS CENTRE DR., MIRAMAR BEACH, FL, 32550

President

Name Role Address
ADKINSON MIKE President 502 GREENWAY COVE, NICEVILLE, FL, 32578

Vice President

Name Role Address
DEVARONA ENRIQUE Vice President 324 N CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
ADKINSON WAYNE Vice President 20874 US HWY 331 SOUTH, FREEPORT, FL, 32439

Secretary

Name Role Address
DEVARONA ENRIQUE Secretary 324 N CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459

Treasurer

Name Role Address
ADKINSON WAYNE Treasurer 20874 US HWY 331 SOUTH, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000713144 TERMINATED 1000000236770 DADE 2011-10-12 2021-11-02 $ 462.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000470182 TERMINATED 1000000223094 DADE 2011-07-12 2021-08-03 $ 1,218.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-25
Domestic Profit 2007-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State