Search icon

TEAM REBAR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KORPACZ STEVEN President 8170 WINDOVER WAY, TITUSVILLE, FL, 32780
KORPACZ STEVEN Agent 8170 WINDOVER WAY, TITUSVILLE, FL, 32780

Events

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. -

Debts

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

Documents

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