Search icon

THE IT TEAM, INC.

Company Details

Entity Name: THE IT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000023665
FEI/EIN Number 030406109
Address: 5150 Kensington Circle, CORAL SPRINGS, FL, 33076, US
Mail Address: 5150 Kensington Circle, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN PAUL TSr. Agent 5150 Kensington Circle, CORAL SPRINGS, FL, 33076

Director

Name Role Address
GREEN PAUL T Director 5150 Kensington Circle, CORAL SPRINGS, FL, 33076

President

Name Role Address
GREEN PAUL T President 5150 Kensington Circle, CORAL SPRINGS, FL, 33076

Chief Operating Officer

Name Role Address
GREEN PAUL T Chief Operating Officer 5150 Kensington Circle, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 GREEN, PAUL THEODRE, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 5150 Kensington Circle, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2013-04-16 5150 Kensington Circle, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 5150 Kensington Circle, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State