Search icon

TER IMAGING, INC - Florida Company Profile

Company Details

Entity Name: TER IMAGING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TER IMAGING, 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: 18 Dec 2013 (11 years ago)
Document Number: P13000100287
Address: 334 East Lake Rd #270, Palm Harbor, FL, 34685, US
Mail Address: 334 East Lake Rd #270, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose TERRI President 1638 Orchardgrove Ave, Trinity, FL, 34655
Rose TERRI Agent 1638 Orchardgrove Ave, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042808 MIDCONTINENTAL RESOURCES ACTIVE 2022-04-03 2027-12-31 - 1638 ORCHARDGROVE AVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 334 East Lake Rd #270, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 334 East Lake Rd #270, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-04-23 334 East Lake Rd #270, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Rose, TERRI -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1638 Orchardgrove Ave, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State