Search icon

TEAM SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: TEAM SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM SYSTEMS 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: 20 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000018467
FEI/EIN Number 651079847

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

Address: 7725 W 26 AVE, BAY 1, HIALEAH, FL, 33016
Mail Address: 7725 W 26 AVE, BAY 1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BOURKE MICHAEL President 4050 SW 110TH COURT, MIAMI, FL, 33165
O'BOURKE MICHAEL Director 4050 SW 110TH COURT, MIAMI, FL, 33165
DUQUE ELIGIO Vice President 7725 W 26 AVE UNIT 1, HIALEAH, FL, 33016
DUQUE ELIGIO Director 7725 W 26 AVE UNIT 1, HIALEAH, FL, 33016
DUQUE ELIGIO Agent 7725 W 26 AVE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136383 COMMERCIAL SECURITY AND FIRE SYSTEMS EXPIRED 2009-07-20 2014-12-31 - 7725 W. 26TH AVENUE, BAY 1, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 7725 W 26 AVE, BAY 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-01-09 7725 W 26 AVE, BAY 1, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 7725 W 26 AVE, BAY 1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2002-04-11 DUQUE, ELIGIO -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State