Search icon

CERTAIN TERMS, INC. - Florida Company Profile

Company Details

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

CERTAIN TERMS, 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: 15 Sep 1994 (31 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: P94000068846
FEI/EIN Number 650517994

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

Address: 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS HEIDI T. Vice President 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL, 33418
EDWARDS BRIAN G President 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL, 33418
EDWARDS HEIDI Agent 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 1998-01-22 12821 MARSH POINTE WAY, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State