Search icon

TER PRINTS USA, INC. - Florida Company Profile

Company Details

Entity Name: TER PRINTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TER PRINTS USA, 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000030066
FEI/EIN Number 650908767

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

Address: 13301 NW 38TH COURT, OPA LOCKA, FL, 33054
Mail Address: 13301 NW 38TH COURT, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR & GOLBOIS CPAS, P.A. Agent -
GUY KURLANDSKI President 13301 NW 38TH COURT, OPA LOCKA, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039264 ID CREATIVE EXPIRED 2010-05-04 2015-12-31 - 13301 NW 38TH COURT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 7700 CONGRESS AVENUE, SUITE 1139, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-04-15 PASTOR & GOLBOIS CPAS, P.A. -
AMENDMENT 2010-10-12 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 13301 NW 38TH COURT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2001-04-05 13301 NW 38TH COURT, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001012658 ACTIVE 1000000442030 MIAMI-DADE 2013-05-17 2033-05-29 $ 1,565,302.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000804469 ACTIVE 1000000483124 MIAMI-DADE 2013-04-15 2033-04-24 $ 867.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-15
Amendment 2010-10-12
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-13
Amendment 2009-05-11
Reg. Agent Change 2009-02-26
ANNUAL REPORT 2008-10-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335508248 0418800 2012-07-31 13301 NW 38TH CT, OPA LOCKA, FL, 33054
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-31
Emphasis N: SSTARG11
Case Closed 2012-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State