Search icon

TEAM INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEAM INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM INTERNATIONAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (5 years ago)
Document Number: P08000045386
FEI/EIN Number 262636956

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

Address: 1145 Townpark Avenue, LAKE MARY, FL, 32746, US
Mail Address: 1145 Townpark Avenue, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MATTHEW M Char 1145 Townpark Avenue, LAKE MARY, FL, 32746
BYDLON THADDEUS Chief Financial Officer 1145 Townpark Avenue, LAKE MARY, FL, 32746
MOORE MATTHEW M Agent 1145 Townpark Avenue, LAKE MARY, FL, 32746
Walton Christopher President 1145 Townpark Avenue, Lake Mary, FL, 32746

Legal Entity Identifier

LEI Number:
549300K0H87RSMANOW36

Registration Details:

Initial Registration Date:
2022-07-21
Next Renewal Date:
2023-07-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
262636956
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134337 CARE ANALYTICS EXPIRED 2017-12-08 2022-12-31 - 1145 TOWNPARK AVENUE, SUITE 2201, LAKE MARY, FL, 32746
G08315900248 TEAM CENTER OF EXCELLENCE EXPIRED 2008-11-10 2013-12-31 - 3625 MESSINA DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-12-18 MOORE, MATTHEW M -

Court Cases

Title Case Number Docket Date Status
Team International Services, Inc., Appellant(s), v. Eric Berg, Appellee(s). 5D2024-0567 2024-03-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-3131

Parties

Name TEAM INTERNATIONAL SERVICES, INC.
Role Appellant
Status Active
Representations Todd M. Hoepker
Name Eric Berg
Role Appellee
Status Active
Representations Travis R. Hollifield, Mary Walter
Name Hon. Mark E. Herr
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Eric Berg
Docket Date 2024-06-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Team International Services, Inc.
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-07-29
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Eric Berg
Docket Date 2024-07-26
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Team International Services, Inc.
Docket Date 2024-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Team International Services, Inc.
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Team International Services, Inc.
View View File
Docket Date 2024-07-24
Type Response
Subtype Response
Description Response to Motion for Leave to file amended appendix
On Behalf Of Eric Berg
Docket Date 2024-07-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief- AMENDED
On Behalf Of Team International Services, Inc.
Docket Date 2024-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE AMENDED APPENDIX TO IB
On Behalf Of Team International Services, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; APX STRICKEN W/OUT PREJUDICE TO AA SEEKING LEAVE OF COURT...; MOT STRIKE DENIED AS MOOT
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response to Motion to strike
On Behalf Of Team International Services, Inc.
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike; DENIED AS MOOT PER 7/18 ORDER
On Behalf Of Eric Berg
Docket Date 2024-06-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eric Berg
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief - TO 6/24/24
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Eric Berg
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Berg
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Team International Services, Inc.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/24
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Team International Services, Inc.
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Team International Services, Inc.
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/01/2024
On Behalf Of Team International Services, Inc.
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
Amendment 2020-11-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300900.00
Total Face Value Of Loan:
300900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300900
Current Approval Amount:
300900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304360.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State