Search icon

TEAM ELAN, INC. - Florida Company Profile

Company Details

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

TEAM ELAN, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000048374
FEI/EIN Number 141885548

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

Address: 3389 SHERIDAN ST, 276, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN ST, 276, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYLER JACQUELINE Director 3389 SHERIDAN ST #276, HOLLYWOOD, FL, 33021
MEYLER ROBERT Director 3389 SHERIDAN ST # 191, HOLLYWOOD, FL, 33021
JACQUELINE MEYLER Agent 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 3389 SHERIDAN ST, 276, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-08-03 3389 SHERIDAN ST, 276, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 3389 SHERIDAN ST, 276, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-02-21 JACQUELINE, MEYLER -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-08-03
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State