TEAM SPEARBOARD, INC. - Florida Company Profile

Entity Name: | TEAM SPEARBOARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N05000001991 |
FEI/EIN Number |
202613042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10730 North 56th Street, #200, Temple Terrace, FL, 33617, US |
Mail Address: | P.O. Box 48289, TAMPA, FL, 33646, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hand Matt | President | P.O. Box 48289, TAMPA, FL, 33646 |
Ranchel Laurie | Treasurer | P.O. Box 48289, TAMPA, FL, 33646 |
Hand Matt | Agent | 10730 North 56th Street, #200, Temple Terrace, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092993 | FLORIDA FREESHAFTERS | EXPIRED | 2015-09-03 | 2020-12-31 | - | 13820 FREINDSHIP LANE, ODESSA, FL, 33647 |
G14000095002 | NEW TAMPA PREDATORS SPORTS | EXPIRED | 2014-09-17 | 2019-12-31 | - | P.O. BOX 48289, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 10730 North 56th Street, #200, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Hand, Matt | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 10730 North 56th Street, #200, Temple Terrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 10730 North 56th Street, #200, Temple Terrace, FL 33617 | - |
CANCEL ADM DISS/REV | 2007-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State