Search icon

TEAM SPIRIT, INC. - Florida Company Profile

Company Details

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

TEAM SPIRIT, 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: 04 Feb 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K14950
FEI/EIN Number 592868432

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

Address: % LAWRENCE R. PATTERSON, 3010 THIRD STREET SOUTH, SUITE A, JACKSONVILLE BEACH, FL, 32250
Mail Address: % LAWRENCE R. PATTERSON, 3010 THIRD STREET SOUTH, SUITE A, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANCIC, LEONARD J. President 1244 JAMAICA COURT, JACKSONVILLE, FL
EVANCIC, PENELOPE J. Director 1244 JAMAICA COURT, JACKSONVILLE, FL
EVANCIC, KENNETH VDP 1244 JAMAICA COURT, JACKSONVILLE, FL
EVANCIC, PENELOPE J. Treasurer 1244 JAMAICA COURT, JACKSONVILLE, FL
EVANCIC, PENELOPE J. Secretary 1244 JAMAICA COURT, JACKSONVILLE, FL
PATTERSON, LAWRENCE R. Agent 3010 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State