Search icon

TIERRA, INC.

Headquarter

Company Details

Entity Name: TIERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: P92000006561
FEI/EIN Number 59-3154723
Address: 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637
Mail Address: 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIERRA, INC., MISSISSIPPI 1043142 MISSISSIPPI
Headquarter of TIERRA, INC., KENTUCKY 0888898 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIERRA, INC 401(K) PLAN 2014 593154723 2015-09-08 TIERRA, INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8139891354
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing EDWARD FITZGERALD
Valid signature Filed with authorized/valid electronic signature
TIERRA, INC 401(K) PLAN 2013 593154723 2014-06-13 TIERRA, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8134139127
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing CHRIS FREDERICK
Valid signature Filed with authorized/valid electronic signature
TIERRA, INC 401(K) PLAN 2012 593154723 2013-10-18 TIERRA, INC 52
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8134139127
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Signature of

Role Plan administrator
Date 2013-10-18
Name of individual signing CHRIS FREDERICK
Valid signature Filed with authorized/valid electronic signature
TIERRA, INC 401(K) PLAN 2012 593154723 2013-10-31 TIERRA, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8134139127
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Signature of

Role Plan administrator
Date 2013-10-31
Name of individual signing CHRIS FREDERICK
Valid signature Filed with authorized/valid electronic signature
TIERRA, INC 401(K) PLAN 2011 593154723 2012-06-18 TIERRA, INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8134139127
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 593154723
Plan administrator’s name TIERRA, INC
Plan administrator’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637
Administrator’s telephone number 8134139127

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing CHRIS FREDERICK
Valid signature Filed with authorized/valid electronic signature
TIERRA, INC 401(K) PLAN 2010 593154723 2011-09-29 TIERRA, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-24
Business code 541380
Sponsor’s telephone number 8134139127
Plan sponsor’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 593154723
Plan administrator’s name TIERRA, INC
Plan administrator’s address 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637
Administrator’s telephone number 8134139127

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing CHRIS FREDERICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324

Vice President

Name Role Address
MAHIQUEZ, LUIS Vice President 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637
MOORE, LAWRENCE P Vice President 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637
Begovich, Jeffrey H Vice President 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637
Smith, Mitchell L. Vice President 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637

Divisional President

Name Role Address
JEAN, HENRI V Divisional President 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637

Divisional Corporate Financial Officer

Name Role Address
FITZGERALD, EDWARD J Divisional Corporate Financial Officer 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637

Chief Executive Officer

Name Role Address
Lyon, Edward Chief Executive Officer 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

President

Name Role Address
Lyon, Edward President 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Director

Name Role Address
Lyon, Edward Director 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730
Benavides, Joe Director 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730
Shah, Parin Director 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Chief Financial Officer

Name Role Address
Damasceno, Luis Chief Financial Officer 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Treasurer

Name Role Address
Damasceno, Luis Treasurer 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Chief Operating Officer

Name Role Address
GAU, GUILLAUME Chief Operating Officer 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Secretary

Name Role Address
Usman, Anam Secretary 12130 SANTA MARGARITA CT, RANCHO CUCAMONGA, CA 91730

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 No data
AMENDMENT 2014-05-12 No data No data
AMENDMENT 2011-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637 No data
CHANGE OF MAILING ADDRESS 2008-07-15 7351 TEMPLE TERRACE HWY., TAMPA, FL 33637 No data
CORPORATE MERGER NAME CHANGE 1992-12-02 TIERRA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1992-12-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000000181

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
Off/Dir Resignation 2018-06-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State