Search icon

TERRAZAS CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: TERRAZAS CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAZAS CONSTRUCTION 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P07000099681
FEI/EIN Number 753252712

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

Address: 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461
Mail Address: 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRAZAS JOEL President 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461
TERRAZAS JOEL Agent 3001 WATERVIEW CIRCLE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077918 FLOJOCO EXPIRED 2017-07-20 2022-12-31 - 320 KENILWORTH BLVD #A, WEST PALM BEACH, FL, 33405
G15000010408 WATER DAMAGE EXPRESS EXPIRED 2015-01-29 2020-12-31 - 3001 WATERVIEW CIRCLE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-10 TERRAZAS, JOEL -
REINSTATEMENT 2015-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000516687 LAPSED 11-1922-SC-SPC CTY. CT. 6THJUD. PINELLAS FL 2011-06-03 2016-08-11 $4,520.77 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
ANNUAL REPORT 2021-09-08
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2016-06-23
REINSTATEMENT 2015-10-10
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State