Search icon

TEAM NATIONAL PRODUCTS, INC.

Company Details

Entity Name: TEAM NATIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P97000000900
FEI/EIN Number 65-0734685
Address: 8210 W. STATE RD. 84, DAVIE, FL 33324
Mail Address: 8210 W. STATE RD. 84, DAVIE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHRYSLER, ANGELA Agent 8210 W. STATE RD. 84, DAVIE, FL 33324

President

Name Role Address
CHRYSLER, ANGELA President 8210 W. STATE RD. 84, DAVIE, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 8210 W. STATE RD. 84, DAVIE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-11-26 CHRYSLER, ANGELA No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8210 W. STATE RD. 84, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2010-04-29 8210 W. STATE RD. 84, DAVIE, FL 33324 No data
MERGER 2009-01-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000093727
AMENDMENT 2006-09-21 No data No data
AMENDED AND RESTATEDARTICLES 2006-07-20 No data No data
NAME CHANGE AMENDMENT 2001-08-29 TEAM NATIONAL PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 2001-01-31 TEAM NATIONWIDE PRODUCTS, INC. No data

Court Cases

Title Case Number Docket Date Status
JESSICA K. WILLIAMS VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and TEAM NATIONAL PRODUCTS 4D2022-1173 2022-04-28 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Administrative Agency
RAAC 22-00368

Parties

Name Jessica K. Williams
Role Appellant
Status Active
Name TEAM NATIONAL PRODUCTS, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (150 PAGES)
Docket Date 2022-05-09
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR RECORD IN CONJUNCTION WITH NOTICE OF APPEAL
On Behalf Of Jessica K. Williams
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jessica K. Williams
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2022-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 4, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State