Entity Name: | TEAM AUTO GLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM AUTO GLASS, 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: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000105962 |
FEI/EIN Number |
650884815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3207 N US HWY 1, FORT PIERCE, FL, 34946 |
Mail Address: | 3207 N US HWY 1, FORT PIERCE, FL, 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JUSTIN R | President | 735 19TH ST. SW, VERO BEACH, FL, 32962 |
IVY KEVIN M | Vice President | 710 FLORIDA AVE, FORT PIERCE, FL, 34950 |
SMITH JUSTIN R | Agent | 7351 19TH ST. SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 7351 19TH ST. SW, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 3207 N US HWY 1, FORT PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 3207 N US HWY 1, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-29 | SMITH, JUSTIN R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State