Search icon

TEAM AUTO TRANSPORTS INC. - Florida Company Profile

Company Details

Entity Name: TEAM AUTO TRANSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM AUTO TRANSPORTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P11000096520
FEI/EIN Number 453801176

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

Address: C/O TEAM AUTO TRANSPORTS INC, 430 S DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 3107 Hallandale blvd, HALLANDALE, FL, 33009, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reznik Edward Chief Executive Officer 3300 NE 192 st, Aventura, FL, 33180
REZNIK EDWARD Agent 3505 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3300 NE 192 street, 1818, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-07-19 C/O TEAM AUTO TRANSPORTS INC, 430 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 C/O TEAM AUTO TRANSPORTS INC, 430 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-01-22 REZNIK, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 3505 S OCEAN DR, #812, HOLLYWOOD, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726640 TERMINATED 1000000725999 BROWARD 2016-11-03 2036-11-10 $ 107,064.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000726657 TERMINATED 1000000726000 BROWARD 2016-11-03 2036-11-10 $ 45,134.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State