Search icon

DENNIS TERRY, INC. - Florida Company Profile

Company Details

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

DENNIS TERRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Feb 2010 (15 years ago)
Document Number: P94000011931
FEI/EIN Number 650469143

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

Address: 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENNIS TERRY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650469143 2024-09-12 DENNIS TERRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 3053334806
Plan sponsor’s address 16350 NE 12TH AVE, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DENNIS TERRY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650469143 2022-06-17 DENNIS TERRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 3059443600
Plan sponsor’s address 16350 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DENNIS TERRY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650469143 2021-06-22 DENNIS TERRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 3059443600
Plan sponsor’s address 16350 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DENNIS TERRY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650469143 2020-04-10 DENNIS TERRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 3059443600
Plan sponsor’s address 16350 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TERRY DENNIS M President 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162
Terry Donna L Vice President 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162
TERRY DENNIS Agent 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 975 N. Miami Beach Boulevard, Suite 109, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 975 N. Miami Beach Boulevard, Suite 109, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 975 N. Miami Beach Boulevard, Suite 109, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2010-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358007704 2020-05-01 0455 PPP 16350 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162-3818
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33101
Loan Approval Amount (current) 33101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-3818
Project Congressional District FL-24
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33533.58
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State