Search icon

TERRA ATLANTICA TOURS INC. - Florida Company Profile

Company Details

Entity Name: TERRA ATLANTICA TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TERRA ATLANTICA TOURS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000095637
FEI/EIN Number 80-0519322

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

Address: 137 Golden Isles drive, 1612, Hallandale, FL 33009
Mail Address: 137 Golden Isles Drive, 1612, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTENSHTEYN, IGOR Agent 137 Golden Isles Drive, 1612, Hallandale, FL 33009
ROTENSHTEYN, IGOR President 137 Golden Isles drive, 1612 Hallandale, FL 33009
ASATUROVA, ALLA Secretary 137 Golden Isles Drive, 1612 Hallandale, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 137 Golden Isles drive, 1612, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-04-12 137 Golden Isles drive, 1612, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 137 Golden Isles Drive, 1612, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ROTENSHTEYN, IGOR -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-09-16
ADDRESS CHANGE 2010-12-03
ANNUAL REPORT 2010-05-05
Domestic Profit 2009-11-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State