Search icon

TEAM AUTO SALES, INC. - Florida Company Profile

Company Details

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

TEAM AUTO SALES, 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 Jul 1999 (26 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: P99000064787
FEI/EIN Number 593588830

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

Address: 706 MAGNOLIA, AUBURNDALE,, FL, 33823
Mail Address: 706 MAGNOLIA, AUBURNDALE,, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST TERRY L President 67 GREENVIEW DR, WINTER HAVEN, FL, 33801
ERNST TERRY L Director 67 GREENVIEW DR, WINTER HAVEN, FL, 33801
ERNST TERRY L Agent 67 GREENVIEW DR., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 706 MAGNOLIA, AUBURNDALE,, FL 33823 -
CHANGE OF MAILING ADDRESS 2009-02-20 706 MAGNOLIA, AUBURNDALE,, FL 33823 -
REGISTERED AGENT NAME CHANGED 2009-02-20 ERNST, TERRY LPD -
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 67 GREENVIEW DR., WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2009-02-20
Off/Dir Resignation 2008-05-22
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-03
Off/Dir Resignation 2005-09-06
ANNUAL REPORT 2005-02-07
Reg. Agent Change 2004-10-22
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State