Search icon

TEROL CORP. - Florida Company Profile

Company Details

Entity Name: TEROL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEROL 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: 30 Aug 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000061685
FEI/EIN Number 650439700

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

Address: 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX, 78228
Mail Address: 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX, 78228
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E.W. BLANCH, JR. Director 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX, 78228
E.W. BLANCH, JR. President 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX, 78228
HICKMAN CHARLES RYAN Agent 230 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-16 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX 78228 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-16 230 ROYAL PALM WAY, #300, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1996-09-16 4200 CENTERVIEW DRIVE, SAN ANTONIO, TX 78228 -
REGISTERED AGENT NAME CHANGED 1996-09-16 HICKMAN, CHARLES RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State