Search icon

TERRA TACTUS, INC. - Florida Company Profile

Company Details

Entity Name: TERRA TACTUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA TACTUS, 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: 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: 20 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000055484
FEI/EIN Number 81-2225053

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

Address: UF Innovate The Hub, 747 SW 2nd Ave., GAINESVILLE, FL, 32601, US
Mail Address: UF Innovate The Hub, 747 SW 2nd Ave., GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES F. GLYNN President 113 Redwater Ln, Hawthorne, FL, 32640
HAYES F. GLYNN Secretary 113 Redwater Ln, Hawthorne, FL, 32640
HAYES F. GLYNN Treasurer 113 Redwater Ln, Hawthorne, FL, 32640
HAYES F. GLYNN Director 113 Redwater Ln, Hawthorne, FL, 32640
HAYES F. GLYNN Agent 113 Redwater Ln, Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 UF Innovate The Hub, 747 SW 2nd Ave., 170A, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 113 Redwater Ln, Hawthorne, FL 32640 -
CHANGE OF MAILING ADDRESS 2020-10-05 UF Innovate The Hub, 747 SW 2nd Ave., 170A, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2020-10-05 HAYES, F. GLYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000150118 TERMINATED 1000000984240 ALACHUA 2024-03-11 2044-03-13 $ 3,675.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State