Entity Name: | INTERNATIONAL TEAM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Sep 2014 (10 years ago) |
Document Number: | P14000073888 |
FEI/EIN Number | 47-1770786 |
Address: | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL, 34771, US |
Mail Address: | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA JOSEMY A | Agent | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
COSTA JOSEMY A | President | 2800 CHERRY BLOSSOM LOOP, ST. CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000123279 | INTERNATIONAL TEAM INVESTMENTS | EXPIRED | 2014-12-09 | 2019-12-31 | No data | 9426 CANDICE CT., ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-29 | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 2800 CHERRY BLOSSOM LOOP, ST CLOUD, FL 34771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000138040 | TERMINATED | 1000000777417 | ORANGE | 2018-03-28 | 2028-04-04 | $ 552.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State