Search icon

TEAM LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

TEAM LAND DEVELOPMENT, 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 Mar 1986 (39 years ago)
Date of dissolution: 15 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2002 (23 years ago)
Document Number: M29502
FEI/EIN Number 592659430

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

Address: 1132 NE 48TH ST, POMPANO BEACH, FL, 33064, US
Mail Address: 1132 NE 48TH ST, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODDINGTON RONALD J. Agent 1132 NE 48TH STREET, POMPANO BEACH, FL, 33064
CODDINGTON, RONALD President 600 FAIRWAY DR, SUITE 101, POMPANO BEACH, FL, 33064
CODDINGTON, RONALD Vice President 600 FAIRWAY DR, SUITE 101, POMPANO BEACH, FL, 33064
CODDINGTON, RONALD Secretary 600 FAIRWAY DR, SUITE 101, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 1132 NE 48TH ST, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1999-03-24 1132 NE 48TH ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 1132 NE 48TH STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1997-04-11 CODDINGTON, RONALD J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011351 LAPSED 03-14863 CA (09) MIAMI-DADE COUNTY CIRCUIT CRT 2003-09-03 2008-09-30 $48717.97 R. UDELSON, INC D/B/A POWERTRAC MACHINERY, 9550 NW 77TH AVE, MIAMI, FL 33016
J02000326276 LAPSED 00-7712-CA-LG LEE CNTY CIR CRT 2002-07-24 2007-08-19 $3,761.00 COASTLINE EQUIPMENT CO INC, PO BOX 536, CAMBRIDGE OH 43725
J02000326284 LAPSED 00-7712-CA-LG LEE COUNTY CIRCUIT COURT 2002-06-28 2007-08-19 $106732.15 COASTLINE EQUIPMENT CO., INC., P.O. BOX 536, CAMBRIDGE, OH 43725
J01000075511 LAPSED 01 15403 COCE 53 BROWARD COUNTY COURT 2001-11-29 2006-12-17 $2,557.70 REGIONS INTERSTATE BILLING SERVICE INC, PO BOX 2250, DECATUR AL 35609
J01000058202 LAPSED CACE 01-10175 (11) CIR CRT BROWARD CNTY 2001-11-15 2006-12-18 $47,577.21 PORT CONSIOIDATED INC, 11550 NW 36TH AVENUE, MIAMI FL 33167
J01000041711 LAPSED 00-25115 SP (56) BROWARD COUNTY COURT 2001-10-08 2006-12-14 $6,880.27 RINKER MATERIALS CORPORATION, PO BOX 22996, HIALEAH FL 33002
J01000084455 LAPSED 00-011897 BROWARD CIRCUIT COURT 2001-07-27 2006-12-24 $73,951.05 NORTRAX EQUIPMENT COMPANY-SOUTHEAST L L C, 10150 HIGHLAND MANOR DRIVE SUITE 100, TAMPA FL 33610

Documents

Name Date
Voluntary Dissolution 2002-03-15
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Mines

Mine Name Type Status Primary Sic
Twenty Sixth Street Venture Inc Surface Abandoned Construction Sand and Gravel

Parties

Name Team Land Development Inc
Role Operator
Start Date 1994-07-01
Name Coddington Carolyn
Role Current Controller
Start Date 1994-07-01
Name Team Land Development Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301885398 0418800 1999-05-25 SW 56 AVE & 25 CT, HOLLYWOOD, FL, 33023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-05-25
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-10

Related Activity

Type Complaint
Activity Nr 200681468
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-06-16
Abatement Due Date 1999-06-21
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-06-16
Abatement Due Date 1999-06-21
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-16
Abatement Due Date 1999-06-21
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-06-16
Abatement Due Date 1999-06-21
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
300495918 0418800 1997-10-22 NW 136 AVE. & NW 22 PLACE, SUNRISE, FL, 33351
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-10-22
Emphasis N: TRENCH
Case Closed 1997-10-22

Related Activity

Type Referral
Activity Nr 200671253
Safety Yes
109693663 0418800 1995-05-10 777 GLADES RD, BOCA RATON, FL, 33431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-10
Emphasis N: TRENCH
Case Closed 1995-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
624566 Intrastate Hazmat - 0 - 7 6 Priv. Pass.(Non-business), APPLYING FOR MC
Legal Name TEAM LAND DEVELOPMENT INC
DBA Name -
Physical Address 1132 N E 48TH STREET, POMPANO BEACH, FL, 33064, US
Mailing Address 1132 N E 48TH STREET, POMPANO BEACH, FL, 33064, US
Phone (954) 943-0170
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State