Search icon

TERRY/KANE ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TERRY/KANE ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY/KANE ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 1997 (28 years ago)
Document Number: V43269
FEI/EIN Number 593149228

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

Address: 1051 WINDERLEY PLACE., #307, MAITLAND, FL, 32751, US
Mail Address: PO Box 568234, Orlando, FL, 32856, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY MARK A President 300 E. MILLER ST., ORLANDO, FL, 32806
LACEY-KANE GINGER Vice President 3421 GATLIN PLACE CIRCLE, ORLANDO, FL, 32812
TERRY MARK A Agent 300 E. MILLER ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 1051 WINDERLEY PLACE., #307, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 1051 WINDERLEY PLACE., #307, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 300 E. MILLER ST., ORLANDO, FL 32806 -
AMENDMENT AND NAME CHANGE 1997-06-02 TERRY/KANE ORLANDO, INC. -
REINSTATEMENT 1997-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State