Search icon

TERRY ROSS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TERRY ROSS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY ROSS PLUMBING, 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: 02 Oct 1991 (34 years ago)
Date of dissolution: 05 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 1998 (27 years ago)
Document Number: S84548
FEI/EIN Number 593093336

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

Address: 2204 W. GRIFFIN RD., LEESBURG, FL, 34748
Mail Address: 2204 W. GRIFFIN RD., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS, TERRY President 1511 HIGH ST., LEESBURG, FL
ROSS, RACHEL Secretary 1511 HIGH ST., LEESBURG, FL
ROSS, TERRY Agent 2204 W. GRIFFIN RD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-05 - -
REINSTATEMENT 1995-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-20 2204 W. GRIFFIN RD., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1995-11-20 2204 W. GRIFFIN RD., LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-20 2204 W. GRIFFIN RD., LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 1998-06-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State