Search icon

TERRAMASTER INC - Florida Company Profile

Company Details

Entity Name: TERRAMASTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAMASTER 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: 22 Feb 2012 (13 years ago)
Document Number: P12000018196
FEI/EIN Number 45-4601065

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

Address: 28 PONTE VEDRA CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: R. JOHANN SEBASTIAN BACH, 141, VISTA ALEGRE, CURITIBA, PA, 80820-140, BR
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETLA RENATO M President R. JOHANN SEBASTIAN BACH, 141, CURITIBA, PA, 80820140
Ferraz Fuchs Patricia Agent 28 Ponte Vedra Circle, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Ferraz Fuchs, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 28 Ponte Vedra Circle, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 28 PONTE VEDRA CIRCLE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-02-27 28 PONTE VEDRA CIRCLE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State