Search icon

FLORIDA TEAMWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TEAMWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TEAMWORK SERVICES, INC. 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 15 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: P99000053009
FEI/EIN Number 650928012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 6th Ave S, Naples, FL, 34102, US
Mail Address: 1100 6th Ave S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Paul J Director 1100 6th Ave S, Naples, FL, 34102
KOHRS GABRIELE Agent 1100 6th Ave S, Naples, FL, 34102
Morris Paul J President 1100 6th Ave S, Naples, FL, 34102
Morris Paul J Treasurer 1100 6th Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 1100 6th Ave S, #14, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-03-15 1100 6th Ave S, #14, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 1100 6th Ave S, #14, Naples, FL 34102 -
AMENDMENT 2012-03-08 - -
REGISTERED AGENT NAME CHANGED 2001-05-10 KOHRS, GABRIELE -

Documents

Name Date
Voluntary Dissolution 2015-10-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-26
Amendment 2012-03-08
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State