Search icon

TEAM INFORMATICS, INC.

Branch

Company Details

Entity Name: TEAM INFORMATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Branch of: TEAM INFORMATICS, INC., MINNESOTA (Company Number 4abd6e37-9dd4-e011-a886-001ec94ffe7f)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: F11000000475
FEI/EIN Number 412018291
Address: 1453 HELMO AVE. N, OAKDALE, MN, 55128
Mail Address: 1453 HELMO AVE. N, OAKDALE, MN, 55128
Place of Formation: MINNESOTA

President

Name Role Address
SHANNON DAVE President 1453 Helmo Ave North, Oakdale, MN, 55128

Director

Name Role Address
SHANNON DAVE Director 1453 Helmo Ave North, Oakdale, MN, 55128
JOHNSON CRAIG Director 1453 Helmo Ave North, Oakdale, MN, 55128
FERRIAN SANDY Director 2316 FIELD STONE DRIVE, MENDOTA HEIGHTS, MN, 55120

Treasurer

Name Role Address
JOHNSON CRAIG Treasurer 1453 Helmo Ave North, Oakdale, MN, 55128

Secretary

Name Role Address
FERRIAN SANDY Secretary 2316 FIELD STONE DRIVE, MENDOTA HEIGHTS, MN, 55120

Vice President

Name Role Address
THOMPSON DOUG Vice President 1453 Helmo Ave North, Oakdale, MN, 55128

Cont

Name Role Address
Balfanz Tami Cont 1453 Helmo Ave North, Oakdale, MN, 55128

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1453 HELMO AVE. N, OAKDALE, MN 55128 No data
CHANGE OF MAILING ADDRESS 2016-04-15 1453 HELMO AVE. N, OAKDALE, MN 55128 No data
REGISTERED AGENT CHANGED 2016-04-15 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-07-31
Foreign Profit 2011-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State