Entity Name: | I.V. TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000004004 |
FEI/EIN Number | 651071796 |
Address: | 4219 76TH ST W, BRADENTON, FL, 34209 |
Mail Address: | PO BOX 10153, BRADENTON, FL, 34282 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY GINGER | Agent | 4219 76TH ST W, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
DYER JAN | Director | 5920 36TH ST W, APT K-206, BRADENTON, FL, 34210 |
MURPHY GINGER | Director | 4219-76TH ST W, BRADENTON, FL, 342096449 |
Name | Role | Address |
---|---|---|
MURPHY GINGER | President | 4219-76TH ST W, BRADENTON, FL, 342096449 |
Name | Role | Address |
---|---|---|
MURPHY GINGER | Secretary | 4219-76TH ST W, BRADENTON, FL, 342096449 |
Name | Role | Address |
---|---|---|
MURPHY GINGER | Treasurer | 4219-76TH ST W, BRADENTON, FL, 342096449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 4219 76TH ST W, BRADENTON, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 4219 76TH ST W, BRADENTON, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-17 | MURPHY, GINGER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-17 | 4219 76TH ST W, BRADENTON, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-07-17 |
Domestic Profit | 2001-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State