Search icon

TERRY ALLEN REALTY, P.A. - Florida Company Profile

Company Details

Entity Name: TERRY ALLEN REALTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY ALLEN REALTY, P.A. 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P99000012083
FEI/EIN Number 593558953

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

Address: 8450 CANDLEWOOD ROAD, LARGO, FL, 33777
Mail Address: 16 Treehaven Lane, Stafford, VA, 22556, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TERRY S President 8450 CANDLEWOOD ROAD, LARGO, FL, 33777
ALLEN TERRY S Agent 8450 CANDLEWOOD ROAD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
CHANGE OF MAILING ADDRESS 2019-02-06 8450 CANDLEWOOD ROAD, LARGO, FL 33777 -
REGISTERED AGENT NAME CHANGED 2006-01-20 ALLEN, TERRY S -
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 8450 CANDLEWOOD ROAD, LARGO, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 8450 CANDLEWOOD ROAD, LARGO, FL 33777 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State