Entity Name: | TEAM TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM TECHNOLOGIES CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Sep 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000064832 |
FEI/EIN Number |
650516623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 COW PEN ROAD, #110, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6600 COW PEN ROAD, #110, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAINTER CHERYLE L | President | 6600 COWPEN RD, #110, MIAMI LAKES, FL, 33014 |
BRADFORD JAMES N | Agent | 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 6600 COW PEN ROAD, #110, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 6600 COW PEN ROAD, #110, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-06 | 14160 PALMETTO FRONTAGE ROAD, SUITE 32, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-10 | BRADFORD, JAMES NJR | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State