Search icon

TEAM VEHICLE SALES, INC. - Florida Company Profile

Headquarter

Company Details

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

TEAM VEHICLE 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: 25 Oct 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000093571
FEI/EIN Number 650963798

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

Address: 11575 HERON BAY BLVD, SUITE 303, CORAL SPRINGS, FL, 33076, US
Mail Address: 11575 HERON BAY BLVD, SUITE 303, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEAM VEHICLE SALES, INC., MISSISSIPPI 687910 MISSISSIPPI
Headquarter of TEAM VEHICLE SALES, INC., ILLINOIS CORP_62663383 ILLINOIS

Key Officers & Management

Name Role Address
VANDENBERG PETER J Director C/O TRIVEST, INC.2665 S. BAYSHORE DR. 800, MIAMI, FL, 3313
GUICE JAMES C President 11575 HERON BAY BLVD, STE 303, CORAL SPRINGS, FL, 33076
GUICE JAMES C Chief Executive Officer 11575 HERON BAY BLVD, STE 303, CORAL SPRINGS, FL, 33076
CORNELL DARRYL Executive Vice President 11575 HERON BAY BLVD, STE 303, CORAL SPRINGS, FL, 33076
KUFFNER MARILYN D Assistant Secretary 2665 S. BAYSHORE DR., 8TH FL, MIAMI, FL
MATA THOMAS J Vice President 11575 HERON BAY BLVD, STE 303, CORAL SPRINGS, FL, 33076
MATA THOMAS J Controller 11575 HERON BAY BLVD, STE 303, CORAL SPRINGS, FL, 33076
POWELL EARL W Chairman of the Board 2665 S. BAYSHORE DR., 8TH FL, MIAMI, FL
CALLEJAS MARIA C Agent C/O TRIVEST, INC., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 11575 HERON BAY BLVD, SUITE 303, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2001-02-22 11575 HERON BAY BLVD, SUITE 303, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2000-02-16 CALLEJAS, MARIA C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000318668 TERMINATED 1000000462309 BROWARD 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000318676 ACTIVE 1000000462310 BROWARD 2013-02-04 2033-02-06 $ 74,849.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J03900018760 LAPSED 03-17990 CACE 13 17TH JUD CIR BROWARD CO FL 2003-12-11 2008-12-22 $266319.91 IBJ WHITEHALL BUSINESS CREDIT CORP., ONE STATE STREET, NEW YORK, NY 10004

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-02-16
Domestic Profit 1999-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State