Search icon

CIVATERRA, INC.

Company Details

Entity Name: CIVATERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 1998 (27 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P98000068862
FEI/EIN Number 593542496
Address: 289 Sandy Run, MELBOURNE, FL, 32940, US
Mail Address: 289 Sandy Run, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIVATERRA, INC. 401(K) PROFIT SHARING PLAN 2010 593542496 2011-01-14 CIVATERRA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 3217958426
Plan sponsor’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 593542496
Plan administrator’s name CIVATERRA, INC.
Plan administrator’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940
Administrator’s telephone number 3217958426

Signature of

Role Plan administrator
Date 2011-01-13
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-13
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature
CIVATERRA, INC. 401(K) PROFIT SHARING PLAN 2010 593542496 2010-12-28 CIVATERRA, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 3217958426
Plan sponsor’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 593542496
Plan administrator’s name CIVATERRA, INC.
Plan administrator’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940
Administrator’s telephone number 3217958426

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-27
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature
CIVATERRA, INC. 401(K) PROFIT SHARING PLAN 2009 593542496 2010-07-27 CIVATERRA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 3217958426
Plan sponsor’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 593542496
Plan administrator’s name CIVATERRA, INC.
Plan administrator’s address 1307 DONEGAL DRIVE, MELBOURNE, FL, 32940
Administrator’s telephone number 3217958426

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RYAN MORRELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORRELL RYAN R Agent 289 Sandy Run, MELBOURNE, FL, 32940

President

Name Role Address
MORRELL RYAN R President 289 Sandy Run, MELBOURNE, FL, 32940

Vice President

Name Role Address
MORRELL KATRINA Vice President 289 Sandy Run, MELBOURNE, FL, 32940

Secretary

Name Role Address
MORRELL RYAN R Secretary 289 Sandy Run, MELBOURNE, FL, 32940

Treasurer

Name Role Address
MORRELL RYAN R Treasurer 289 Sandy Run, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 289 Sandy Run, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 289 Sandy Run, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2016-05-26 289 Sandy Run, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 MORRELL, RYAN R No data
NAME CHANGE AMENDMENT 2008-06-23 CIVATERRA, INC. No data
REINSTATEMENT 2006-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State