Search icon

TERRAX, INC. - Florida Company Profile

Company Details

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

TERRAX, 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: 16 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000084324
FEI/EIN Number 593280565

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

Mail Address: PO BOX 915588, LONGWOOD, FL, 32791-5588, US
Address: 2278 SPRINGS LANDING BLVD., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER PATRICIA R Director 2278 SPRINGS LANDING BLVD, LONGWOOD, FL, 32779
MAYER PATRICIA R Agent 2278 SPRINGS LANDING BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 MAYER, PATRICIA R -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 2278 SPRINGS LANDING BLVD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 2278 SPRINGS LANDING BLVD., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1995-04-19 2278 SPRINGS LANDING BLVD., LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State