Entity Name: | TEAMWORKS NURSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAMWORKS NURSING 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: | 06 Jun 1991 (34 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | S57743 |
FEI/EIN Number |
650266623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 IVES DAIRY RD, BLDG 3, SUITE 216, MIAMI, FL, 33179 |
Mail Address: | 1021 IVES DAIRY RD, BLDG 3, SUITE 216, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAWCETT AUDREY | President | 19940 N.E. 2ND COURT, N. MIAMI BCH., FL, 33179 |
FAWCETT AUDREY | Director | 19940 N.E. 2ND COURT, N. MIAMI BCH., FL, 33179 |
FAWCETT CARL | Vice President | 19940 N.E. 2ND COURT, N. MIAMI BCH., FL, 33179 |
FAWCETT CARL | Secretary | 19940 N.E. 2ND COURT, N. MIAMI BCH., FL, 33179 |
FAWCETT CARL | Director | 19940 N.E. 2ND COURT, N. MIAMI BCH., FL, 33179 |
B & C CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1997-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-04 | 1021 IVES DAIRY RD, BLDG 3, SUITE 216, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 1993-06-04 | 1021 IVES DAIRY RD, BLDG 3, SUITE 216, MIAMI, FL 33179 | - |
ARTICLES OF CORRECTION | 1991-06-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000107874 | LAPSED | 01-3372 SP24 | DADE COUNTY | 2002-01-31 | 2007-03-18 | $1,804.76 | JUNIE JOSEPH, 456 SW 4TH AVE APT 4, FT LAUDERDALE FL 33315 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-01-30 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-05-04 |
REINSTATEMENT | 1997-09-26 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State