Search icon

TEAMWORKS DESIGN GROUP, INC.

Company Details

Entity Name: TEAMWORKS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000082292
FEI/EIN Number 65-0617428
Address: 481 BAYSIDE AVE, NAPLES, FL 34108
Mail Address: 481 BAYSIDE AVE, SUITE 5, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
METZ, CHARLES D Agent 481 BAYSIDE AVE., NAPLES, FL 34108

President

Name Role Address
METZ, CHARLES D President 481 BAYSIDE AVENUE, NAPLES, FL 34108

Secretary

Name Role Address
METZ, CHARLES D Secretary 481 BAYSIDE AVENUE, NAPLES, FL 34108

Treasurer

Name Role Address
METZ, CHARLES D Treasurer 481 BAYSIDE AVENUE, NAPLES, FL 34108

Director

Name Role Address
METZ, CHARLES D Director 481 BAYSIDE AVENUE, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 481 BAYSIDE AVE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2003-01-21 481 BAYSIDE AVE, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 481 BAYSIDE AVE., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1996-06-27 METZ, CHARLES D No data

Documents

Name Date
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State