Search icon

TERRA CARE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TERRA CARE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TERRA CARE OF CENTRAL FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jul 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S67804
FEI/EIN Number 59-3078742

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

Address: 4550 BEDFORD RD., SANFORD, FL 32773
Mail Address: 4550 BEDFORD RD., SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARICANO, DIANE M. President 4550 BEDFORD RD, SANFORD, FL
TARICANO, MARK Secretary 4550 BEDFORD RD, SANFORD, FL
TARICANO, MARK Treasurer 4550 BEDFORD RD, SANFORD, FL
TARICANO, MARK Director 4550 BEDFORD RD, SANFORD, FL
TARICANO, MARK S. Agent 1899 RANCHLAND TRAIL, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 1899 RANCHLAND TRAIL, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-25 4550 BEDFORD RD., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1993-05-25 4550 BEDFORD RD., SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1992-08-31 TARICANO, MARK S. -

Documents

Name Date
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-06-18
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State