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