Entity Name: | TERRIFIC T'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRIFIC T'S, 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: | 27 May 1997 (28 years ago) |
Document Number: | P97000046291 |
FEI/EIN Number |
650755516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 TENNIS CLUB DR, #311, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 620 TENNIS CLUB DR, #311, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEASLEY TERRI | President | 620 TENNIS CLUB DR #311, FORT LAUDERDALE, FL, 33311 |
HEASLEY TERRI | Agent | 620 TENNIS CLUB DR #311, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-01 | 620 TENNIS CLUB DR, #311, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-01 | 620 TENNIS CLUB DR, #311, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-01 | 620 TENNIS CLUB DR #311, FORT LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State