Search icon

TEMPLE TERRACE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPLE TERRACE VILLAGE, 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 Jul 1998 (27 years ago)
Document Number: P98000066516
FEI/EIN Number 593523512

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

Address: 10912 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 10912 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSS TRENT C Director 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS TRENT C President 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS JAMES Vice President 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS TRENT C Agent 10912 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 10912 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10912 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2007-02-05 GOSS, TRENT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000825536 LAPSED 10-CC-014120SC HILLSBOROUGH COUNTY CIVIL 2010-07-28 2015-08-05 $4,362.89 FOXX MORTGAGE DR LLC, 103 W. HAMILTON AVE, TAMPA, FL 33604

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State