Search icon

FIDELIS TEAM SERVICES, INC.

Company Details

Entity Name: FIDELIS TEAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000044071
FEI/EIN Number 452391963
Address: 2730 Broadway Center Blvd., Brandon, FL, 33510, US
Mail Address: 2730 Broadway Center Blvd., Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLOERKE ERNEST G Agent 2730 Broadway Center Blvd., Brandon, FL, 33510

President

Name Role Address
FLOERKE ERNEST G President 2730 Broadway Center Blvd., Brandon, FL, 33510

Vice President

Name Role Address
Floerke Telena K Vice President 2730 Broadway Center Blvd., Brandon, FL, 33510
Cordero Elbert D Vice President 2730 Broadway Center Blvd., Brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2730 Broadway Center Blvd., Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2014-02-27 2730 Broadway Center Blvd., Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 2730 Broadway Center Blvd., Brandon, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000477545 LAPSED 2018-CA-005294 HILLSBOROUGH COUNTY 2019-06-27 2024-07-15 $41,091.37 RICHARD D. BROWN, 1230 CARRIAGE PARK DRIVE, VALRICO, FL 33594

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-08
ADDRESS CHANGE 2011-06-30
Domestic Profit 2011-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State