Search icon

CTERRA, INC. - Florida Company Profile

Company Details

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

CTERRA, 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: 30 Oct 2020 (4 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: P20000087542
FEI/EIN Number 85-3896312

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

Address: 16155 Norris Road, Wellington, FL, 33470, US
Mail Address: 16155 Norris Road, Wellington, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOKEY MICHAEL President 3001 W HALLENDALE BEACH BLVD, SUITE 300, PEMBROKE PARK, FL, 33009
Lokey Michael E Agent 16155 Norris Road, Wellington, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 16155 Norris Road, Wellington, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-04-07 16155 Norris Road, Wellington, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 16155 Norris Road, Wellington, FL 33470 -
REGISTERED AGENT NAME CHANGED 2021-11-09 Lokey, Michael E -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-11-09
Domestic Profit 2020-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State