Search icon

TEAM GAMEZ FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TEAM GAMEZ FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TEAM GAMEZ FOUNDATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000000813
FEI/EIN Number 27-4034086

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

Address: 8404 Arbor Gate Court, ORLANDO, FL 32819
Mail Address: PO BOX 690362, ORLANDO, FL 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gamez, DENISE M Agent 8404 Arbor Gate Court, ORLANDO, FL 32819
Gamez, DENISE President PO BOX 690362, ORLANDO, FL 32869
GAMEZ, ROBERT A Vice President PO BOX 690362, ORLANDO, FL 32869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 8404 Arbor Gate Court, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 8404 Arbor Gate Court, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-04-02 Gamez, DENISE M -
AMENDED AND RESTATEDARTICLES 2011-07-22 - -
AMENDED AND RESTATEDARTICLES 2011-06-20 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State