Search icon

TEAMWORK OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: TEAMWORK OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAMWORK OF AMERICA 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000079190
FEI/EIN Number 350085277

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

Address: 221 COLUMBIA DR, 336, CAPE CANEVERAL, FL, 32920, US
Mail Address: 221 COLUMBIA DR, 336, CAPE CANEVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING & CONSULTING SERVICE LLC Agent 8810 COMMODITY CIRCLE, ORLANDO, FL, 321819
HOLMES MARKLYTON S Director 221 COLUMBIA DR APT 336, CAPE CANEVERAL, FL, 32920
HOLMES MARKLYTON S President 221 COLUMBIA DR APT 336, CAPE CANEVERAL, FL, 32920
ALCOFORADO HENRIQUE Director 221 COLUMBIA DR APT 336, CAPE CANEVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 8810 COMMODITY CIRCLE, 17, ORLANDO, FL 32181-9 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 221 COLUMBIA DR, 336, CAPE CANEVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2009-11-12 221 COLUMBIA DR, 336, CAPE CANEVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2009-11-12 LARSON ACCOUNTING & CONSULTING SERVICE LLC -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000258290 TERMINATED 1000000144830 BREVARD 2009-11-06 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000227188 ACTIVE 1000000138876 BREVARD 2009-09-16 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000357110 ACTIVE 1000000085567 5877 7482 2008-07-22 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000119411 TERMINATED 1000000085567 5877 7482 2008-07-22 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2009-11-12
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State