Search icon

TEAM HOMEBUYERS, INC.

Company Details

Entity Name: TEAM HOMEBUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000082540
FEI/EIN Number 200125992
Address: 725 SE PORT ST. LUCIE BLVD, STE #201, PORT ST. LUCIE, FL, 34984
Mail Address: 725 SE PORT ST. LUCIE BLVD, STE #201, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON MARC I Agent 1160 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

President

Name Role Address
REIPRECHT RAY President 725 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
SOLOMON MARC Vice President 725 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 1160 S. ROGERS CIRCLE, SUITE 2, BOCA RATON, FL 33487 No data
AMENDMENT 2005-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 725 SE PORT ST. LUCIE BLVD, STE #201, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2005-03-25 725 SE PORT ST. LUCIE BLVD, STE #201, PORT ST. LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000820842 ACTIVE 1000000182831 ST LUCIE 2010-07-28 2030-08-04 $ 2,040.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-27
Amendment 2005-10-06
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-04
Domestic Profit 2003-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State