Search icon

ANGELO F. TERRIZZI, PA - Florida Company Profile

Company Details

Entity Name: ANGELO F. TERRIZZI, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ANGELO F. TERRIZZI, PA 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: 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: 06 Jan 2012 (13 years ago)
Document Number: P12000002114
FEI/EIN Number 45-4287673

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

Address: 2705 NE 9th Ave, Unit 105, Wilton Manors, FL 33334
Mail Address: 2705 NE 9th Ave, 105, Wilton Manors, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRIZZI, ANGELO FJR Agent 2705 NE 9th Ave, Unit 105, Wilton Manors, FL 33334
TERRIZZI, ANGELO FJR President 2705 NE 9th Ave, Unit 105 Wilton Manors, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003271 SOUTH FLORIDA FINE HOMES EXPIRED 2012-01-09 2017-12-31 - 12 NE 16TH PLAUCE, UNIT A, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 2705 NE 9th Ave, Unit 105, Wilton Manors, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-02 2705 NE 9th Ave, Unit 105, Wilton Manors, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 2705 NE 9th Ave, Unit 105, Wilton Manors, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State