Search icon

TEAM AUTOMOTIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TEAM AUTOMOTIVE ENTERPRISES, 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000041629
FEI/EIN Number 593643659

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

Address: 1480 BELTREES STREET, SUITE # 1, DUNEDIN, FL, 34698
Mail Address: 1480 BELTREE STREET, SUITE # 1, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVEDISIAN ROBERT A Director 33 FRESHWATER DRIVE, PALM HARBOR, FL, 34684
AVEDISIAN ROBERT A Vice President 33 FRESHWATER DRIVE, PALM HARBOR, FL, 34684
AVEDISIAN ROBERT A Secretary 33 FRESHWATER DRIVE, PALM HARBOR, FL, 34684
GILLISS JOHN P Director 3565 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
GILLISS JOHN P Treasurer 3565 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
GILLISS JOHN P President 3565 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
GILLISS JOHN P Agent 5819 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 1480 BELTREES STREET, SUITE # 1, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2006-11-02 1480 BELTREES STREET, SUITE # 1, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 5819 US HWY 19, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2001-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000103260 ACTIVE 1000000045869 17629 000850 2007-04-03 2027-04-11 $ 23,112.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000067255 TERMINATED 1000000045867 17629 000849 2007-04-03 2029-01-22 $ 316.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000306976 ACTIVE 1000000045867 17629 000849 2007-04-03 2029-01-28 $ 316.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-04-09
REINSTATEMENT 2006-11-02
REINSTATEMENT 2005-11-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
Amendment 2002-05-13
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-11-19
Amendment 2000-10-25
Name Change 2000-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State