Entity Name: | TEAM REBAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM REBAR 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: | 31 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P98000000389 |
FEI/EIN Number |
593487435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1308 JUNE NIGHT ST., TITUSVILLE, FL, 32780, US |
Mail Address: | 1308 JUNE NIGHT ST., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORPACZ STEVEN | President | 8170 WINDOVER WAY, TITUSVILLE, FL, 32780 |
KORPACZ STEVEN | Agent | 8170 WINDOVER WAY, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1308 JUNE NIGHT ST., TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1308 JUNE NIGHT ST., TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-23 | 8170 WINDOVER WAY, TITUSVILLE, FL 32780 | - |
NAME CHANGE AMENDMENT | 1998-11-25 | TEAM REBAR INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000261557 | LAPSED | 05-2009-CA-73688 | BREVARD | 2011-02-15 | 2016-04-27 | $287,533.73 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227 |
J11000058664 | LAPSED | 05-2010-CC-050177-XXXX-XX | BREVARD COUNTY | 2011-01-10 | 2016-02-01 | $10,897.12 | NORTH POINTE FINANCIAL SERVICES, INC. D/B/A NORTH POINT, C/O CONNIE CHESS, 20600 CHAGRIN BLVD, SUITE 550, SHAKER HEIGHTS, OH 44122 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
Off/Dir Resignation | 2008-10-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State