Search icon

TERRANOVA ENTERPRISES CORP

Company Details

Entity Name: TERRANOVA ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000012374
FEI/EIN Number 47-3054431
Address: 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRITO HERNAN Agent 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

President

Name Role Address
AMAYA MARCELA President 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069358 PAKMAIL EXPIRED 2015-07-02 2020-12-31 No data 8122 NW 108TH PL, DORAL, FL, 33178
G15000069361 PAKMAIL US 517 EXPIRED 2015-07-02 2020-12-31 No data 8122 NW 108TH PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-19 BRITO, HERNAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4737 N Ocean Drive, Lauderdale by the Sea, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4737 N Ocean Drive, Lauderdale by the Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4737 N Ocean Drive, Lauderdale by the Sea, FL 33308 No data
ARTICLES OF CORRECTION 2015-02-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000275065 ACTIVE 1000000952701 BROWARD 2023-05-12 2033-06-13 $ 340.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25
Articles of Correction 2015-02-17
Domestic Profit 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State