Search icon

TERRICK CONSTRUCTION CO., INC.

Company Details

Entity Name: TERRICK CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 1995 (29 years ago)
Document Number: V19654
FEI/EIN Number 59-3113419
Address: 4445 KENDON DRIVE, ORLANDO, FL 32808
Mail Address: 4445 KENDON DRIVE, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRICK CONSTRUCTION CO, INC RETIREMENT PLAN 2023 593113419 2024-09-30 TERRICK CONSTRUCTION CO, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 4072981909
Plan sponsor’s address 4445 KENDON DRIVE, ORLANDO, FL, 32808
TERRICK CONSTRUCTION CO, INC RETIREMENT PLAN 2022 593113419 2023-10-12 TERRICK CONSTRUCTION CO, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 4072981909
Plan sponsor’s address 4445 KENDON DRIVE, ORLANDO, FL, 32808

Agent

Name Role Address
CLINE, RICK L. Agent 4445 KENDON DRIVE, ORLANDO, FL 32808

Director

Name Role Address
CLINE, RICK L Director 4445 KENDON DRIVE, ORLANDO, FL 32808

President

Name Role Address
CLINE, RICK L President 4445 KENDON DRIVE, ORLANDO, FL 32808

Vice President

Name Role Address
CLINE, CAROL L Vice President 4445 KENDON DRIVE, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-01-08 CLINE, RICK L. No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 4445 KENDON DRIVE, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 4445 KENDON DRIVE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2003-02-13 4445 KENDON DRIVE, ORLANDO, FL 32808 No data
REINSTATEMENT 1995-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State