Search icon

TEAMWORKS NURSING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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