Search icon

TERA ASRA, INC. - Florida Company Profile

Company Details

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

TERA ASRA, 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 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000058918
FEI/EIN Number 593409842

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

Address: 5121 LATROBE DR., WINDERMERE, FL, 34786
Mail Address: 5121 LATROBE DR., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UBEROI JASMINE Director 7867 ST. ANDREWS CIRCLE, ORLANDO, FL, 32835
UBERO JASMINE Agent 7867 ST. ANDREWS CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5121 LATROBE DR., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2003-05-05 5121 LATROBE DR., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-27 7867 ST. ANDREWS CIRCLE, ORLANDO, FL 32835 -
REINSTATEMENT 2001-11-27 - -
REGISTERED AGENT NAME CHANGED 2001-11-27 UBERO, JASMINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000261227 LAPSED 06-1995-CA-B CIRCUIT COURT MARION COUNTY FL 2006-10-18 2011-11-13 $42,540.27 CONE DISTRIBUTING, INC., 500 NW 27TH AVENUE, OCALA, FL 34475

Documents

Name Date
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-05-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-26
REINSTATEMENT 2001-11-27
ANNUAL REPORT 2000-11-03
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-12-11
ANNUAL REPORT 1997-01-23
DOCUMENTS PRIOR TO 1997 1996-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State