Search icon

TEAM PRO, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TEAM PRO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM PRO, INCORPORATED 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: 12 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000032300
FEI/EIN Number APPLIED FOR

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

Address: 6250 EDGEWATER DR., #3200, ORLANDO, FL, 32810
Mail Address: 6250 EDGEWATER DR., #3200, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN HENRY M Director 1071 HERMOSA DR., ROCKLEDGE, FL, 32955
GREEN HENRY M President 1071 HERMOSA DR., ROCKLEDGE, FL, 32955
SMITH MICHAEL A Director 3131 WOODSMILL DR., MELBOURNE, FL, 32934
SMITH MICHAEL A Vice President 3131 WOODSMILL DR., MELBOURNE, FL, 32934
THOMAS CALVIN Director 1580 WOODFIELD OAKS DR., APOPKA, FL, 32703
THOMAS CALVIN Secretary 1580 WOODFIELD OAKS DR., APOPKA, FL, 32703
THOMAS CALVIN Treasurer 1580 WOODFIELD OAKS DR., APOPKA, FL, 32703
KELAHER NEVA M Agent 201 W. CANTON AVE., STE. 250, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-08-04
DOCUMENTS PRIOR TO 1997 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State