Entity Name: | TERRACE PIAZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRACE PIAZZA, 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: | 25 Jan 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 2007 (18 years ago) |
Document Number: | P96000007908 |
FEI/EIN Number |
593367316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9732 N 56TH ST,, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 9732 N 56TH ST,, TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILLURA FRANK M | Director | 9732 N. 56TH ST., TAMPA, FL, 33617 |
CHILLURA FRANK M | Agent | 9732 N. 56TH STREET, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | 9732 N 56TH ST,, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 9732 N 56TH ST,, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 9732 N. 56TH STREET, TAMPA, FL 33617 | - |
NAME CHANGE AMENDMENT | 2007-01-30 | TERRACE PIAZZA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1997-05-19 | CHILLURA, FRANK M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State