Search icon

TERE ENVIOS ENTERPRISE OF JACKSONVILLE INC. - Florida Company Profile

Company Details

Entity Name: TERE ENVIOS ENTERPRISE OF JACKSONVILLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERE ENVIOS ENTERPRISE OF JACKSONVILLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P08000021405
FEI/EIN Number 262067992

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

Address: 1620 ROYAL FERN LN, FLEMING ISLAND, FL, 32003, US
Mail Address: 1620 ROYAL FERN LN, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARIA T President 1620 ROYAL FERN LN, FLEMING ISLAND, FL, 32003
BAILEY CATALINA Vice President 1630 ROYAL FERN LN, FLEMING ISLAND, FL, 32003
BAKER MARIA T Agent 1620 ROYAL FERN LN, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1620 ROYAL FERN LN, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1620 ROYAL FERN LN, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-04-17 1620 ROYAL FERN LN, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 BAKER, MARIA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2011-08-11 TERE ENVIOS ENTERPRISE OF JACKSONVILLE INC. -
AMENDMENT 2008-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State