Entity Name: | TEAMFLC, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N10000004748 |
FEI/EIN Number | 274000354 |
Address: | 16765 FISHHAWK BLVD, 142, LITHIA, FL, 33547, US |
Mail Address: | 1841 S. Lakeline Blvd, SUITE 101 # 170, Cedar Park, TX, 78613, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA LACROSSE CAMPS, INC. | Agent |
Name | Role | Address |
---|---|---|
O'GRADY THOMAS M | President | 1841 S. Lakeline Blvd, Cedar Park, TX, 78613 |
Name | Role | Address |
---|---|---|
BEATY MARK Y | Vice President | 2009 WOODCREST DR, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 16765 FISHHAWK BLVD, 142, LITHIA, FL 33547 | No data |
REINSTATEMENT | 2013-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000085325 | TERMINATED | 1000000298437 | HILLSBOROU | 2012-12-12 | 2023-01-16 | $ 379.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-20 |
Domestic Non-Profit | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State