Search icon

TERRAMIX TRANSPORT, CORP - Florida Company Profile

Company Details

Entity Name: TERRAMIX TRANSPORT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAMIX TRANSPORT, CORP 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000033405
FEI/EIN Number 352625634

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

Address: 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOVE EAGLE LCC President 2723 SILVER STAR, ORLANDO, FL, 32808
ABOVE EAGLE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-10-04 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2723 SILVER STAR, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-04-29 ABOVE EAGLE LLC -
AMENDMENT 2018-12-27 - -
AMENDMENT 2018-10-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
Amendment 2018-12-27
Amendment 2018-10-25
Domestic Profit 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State