Search icon

TEAM SPIRIT INC - Florida Company Profile

Company Details

Entity Name: TEAM SPIRIT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM SPIRIT 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000040485
FEI/EIN Number 371635461

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

Address: 3511 NE 36TH AVE, OCALA, FL, 34479, US
Mail Address: 3511 NE 36TH AVE, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANJIANI MUNIRA President 2716 NE 24TH PLACE, OCALA, FL, 34470
JOHN DOMINIC Agent 2300 SE 17TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140382 DIAMOND OIL 103 EXPIRED 2017-12-21 2022-12-31 - 3511 NE 36TH AVENUE, OCALA, FL, 34479
G11000041773 DIAMOND OIL 103 EXPIRED 2011-04-29 2016-12-31 - 5101 SE 28TH ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2300 SE 17TH STREET, 200, OCALA, FL 34471 -
AMENDMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 JOHN, DOMINIC -
CHANGE OF MAILING ADDRESS 2014-04-24 3511 NE 36TH AVE, OCALA, FL 34479 -
AMENDMENT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023640 ACTIVE 1000000912959 MARION 2022-01-07 2042-01-12 $ 8,807.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
Amendment 2018-11-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
Amendment 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923377302 2020-04-29 0491 PPP 3511 NE 36TH AVE, OCALA, FL, 34479-2255
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34479-2255
Project Congressional District FL-06
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8771.29
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State