Search icon

AUTO TEAM MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AUTO TEAM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TEAM MANAGEMENT, 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: 26 Aug 1976 (49 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: 511331
FEI/EIN Number 591724869

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

Address: 245 DRIGGS DRIVE, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 4249, WINTER PARK, FL, 32793, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO TEAM MANAGEMENT, INC. WELFARE BENEFIT PLAN 2018 591724869 2019-10-28 AUTO TEAM MANAGEMENT, INC. 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-09-03
Business code 441110
Sponsor’s telephone number 4076712000
Plan sponsor’s DBA name LEXUS OF ORLANDO
Plan sponsor’s mailing address PO BOX 4249, WINTER PARK, FL, 327934249
Plan sponsor’s address PO BOX 4249, WINTER PARK, FL, 327934249

Number of participants as of the end of the plan year

Active participants 160

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
AUTO TEAM MANAGEMENT, INC. WELFARE BENEFIT PLAN 2017 591724869 2018-10-25 AUTO TEAM MANAGEMENT, INC. 140
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-09-03
Business code 441110
Sponsor’s telephone number 4076712000
Plan sponsor’s DBA name LEXUS OF ORLANDO
Plan sponsor’s mailing address PO BOX 4249, WINTER PARK, FL, 327934249
Plan sponsor’s address PO BOX 4249, WINTER PARK, FL, 327934249

Number of participants as of the end of the plan year

Active participants 158

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-23
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
AUTO TEAM MANAGEMENT, INC. WELFARE BENEFIT PLAN 2016 591724869 2017-10-19 AUTO TEAM MANAGEMENT, INC. 131
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-09-03
Business code 441110
Sponsor’s telephone number 4076712000
Plan sponsor’s DBA name LEXUS OF ORLANDO
Plan sponsor’s mailing address PO BOX 4249, WINTER PARK, FL, 327934249
Plan sponsor’s address PO BOX 4249, WINTER PARK, FL, 327934249

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Plan administrator
Date 2017-10-19
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
AUTO TEAM MANAGEMENT, INC. WELFARE BENEFIT PLAN 2015 591724869 2016-10-28 AUTO TEAM MANAGEMENT, INC. 108
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-09-03
Business code 441110
Sponsor’s telephone number 4076712000
Plan sponsor’s DBA name LEXUS OF ORLANDO
Plan sponsor’s mailing address PO BOX 4249, WINTER PARK, FL, 327934249
Plan sponsor’s address PO BOX 4249, WINTER PARK, FL, 327934249

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-28
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHMIDT CHERYL Director P.O. BOX 4249, WINTER PARK, FL, 32793
SCHMIDT CHERYL President P.O. BOX 4249, WINTER PARK, FL, 32793
SCHMIDT CHERYL Secretary P.O. BOX 4249, WINTER PARK, FL, 32793
SCHMIDT CHERYL Treasurer P.O. BOX 4249, WINTER PARK, FL, 32793
BRYAN JAMES BIV Vice President P.O. BOX 4249, WINTER PARK, FL, 32793
SOMERSTEIN MARK E Agent 200 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119725 VIRGIN YACHT SALES AND CHARTER EXPIRED 2014-12-01 2019-12-31 - P.O. BOX 4249, WINTER PARK, FL, 32793
G09000127867 N 1 J B EXPIRED 2009-06-26 2014-12-31 - P. O. BOX 4249, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 200 E BROWARD BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2005-05-24 - -
AMENDMENT 2005-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 245 DRIGGS DRIVE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2003-01-27 SOMERSTEIN, MARK ESQ -
NAME CHANGE AMENDMENT 2000-12-11 AUTO TEAM MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 2000-04-23 245 DRIGGS DRIVE, WINTER PARK, FL 32792 -
NAME CHANGE AMENDMENT 1988-03-01 BRYAN AUTOMOTIVE GROUP, INC. -

Documents

Name Date
Voluntary Dissolution 2020-11-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State