Search icon

TEAM OC REALTY, INC. - Florida Company Profile

Company Details

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

TEAM OC REALTY, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P05000029245
FEI/EIN Number 202384671

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

Address: 6855 LIMPKIN DRIVE, ORLANDO, FL, 32810, US
Mail Address: 6855 LIMPKIN DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTON OSWALD C President 6855 LIMPKIN DR, ORLANDO, FL, 32810
BOSTON LYNETTE Vice President 6855 LIMPKIN DRIVE, ORLANDO, FL, 32810
BOSTON OSWALD Secretary 6855 LIMPKIN DR, ORLANDO, FL, 32810
BOSTON OSWALD Treasurer 6855 LIMPKIN DR, ORLANDO, FL, 32810
BOSTON OSWALD C Agent 6855 LIMPKIN DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-18 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 6855 LIMPKIN DRIVE, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State