Search icon

TIERRA VERDE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA VERDE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIERRA VERDE REALTY, 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: 20 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000092171
FEI/EIN Number 593606042

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

Address: 608 6th Street W, Palmetto, FL, 34221, US
Mail Address: 2211 7th Street, West, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLING CAROLYN J President 608 6th Street, West, Palmetto, FL, 34221
KLING CAROLYN J Chairman 608 6th Street, West, Palmetto, FL, 34221
KLING CAROLYN J Vice President 608 6th Street, West, Palmetto, FL, 34221
KLING CAROLYN J Secretary 608 6th Street, West, Palmetto, FL, 34221
KLING CAROLYN J Treasurer 608 6th Street, West, Palmetto, FL, 34221
Joy EVE Agent 2211 7th Street, West, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2211 7th Street, West, Palmetto, FL 34221 -
REINSTATEMENT 2021-04-05 - -
CHANGE OF MAILING ADDRESS 2021-04-05 608 6th Street W, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2021-04-05 Joy, EVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 608 6th Street W, Palmetto, FL 34221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291286 ACTIVE 1000000956497 PINELLAS 2023-06-13 2043-06-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000038461 ACTIVE 1000000808124 PINELLAS 2018-12-21 2038-12-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001048944 TERMINATED 1000000433647 PINELLAS 2012-12-13 2032-12-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000741549 TERMINATED 1000000315615 PINELLAS 2012-10-19 2032-10-25 $ 1,475.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2021-04-05
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-09-23
ANNUAL REPORT 2011-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State