Search icon

TEAM LAND DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-25
Type:
Complaint
Address:
SW 56 AVE & 25 CT, HOLLYWOOD, FL, 33023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-22
Type:
Referral
Address:
NW 136 AVE. & NW 22 PLACE, SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-10
Type:
Planned
Address:
777 GLADES RD, BOCA RATON, FL, 33431
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1995-12-15
Operation Classification:
Priv. Pass.(Non-business), APPLYING FOR MC
power Units:
7
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State