Search icon

A TEAM FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A TEAM FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TEAM FINANCIAL GROUP, 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: 12 Dec 2001 (23 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: P01000117659
FEI/EIN Number 651158551

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

Address: 819 NORTH MILLS AVE, SUITE A, ARCADIA, FL, 34266
Mail Address: P.O.BOX 1117, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GELSYS President 819 N MILLS AVE, ARCADIA, FL, 34266
GARCIA GELSYS Director 819 N MILLS AVE, ARCADIA, FL, 34266
GARCIA GELSYS Agent 7235 N. OAKMONT DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 819 NORTH MILLS AVE, SUITE A, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2005-09-26 819 NORTH MILLS AVE, SUITE A, ARCADIA, FL 34266 -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-07-19 - -
REGISTERED AGENT NAME CHANGED 2003-08-15 GARCIA, GELSYS -
REINSTATEMENT 2003-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000758014 ACTIVE 1000000360026 DESOTO 2012-10-17 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000551765 ACTIVE 1000000269062 DE SOTO 2012-07-23 2032-08-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-09
REINSTATEMENT 2005-09-26
Amendment 2004-07-19
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-08-15
Domestic Profit 2001-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State