Entity Name: | TEAM EDITION APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | 324141 |
FEI/EIN Number | 59-1202727 |
Address: | 4208 19TH STREET COURT, EAST, BRADENTON, FL 34208-9210 |
Mail Address: | 4208 19TH STREET COURT, EAST, BRADENTON, FL 34208-9210 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
CIPRIANO, GIOVANNA | Secretary | 330 WEST 34TH ST., NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
CIPRIANO, GIOVANNA | Vice President | 330 WEST 34TH ST., NEW YORK, NY 10001 |
Love, Larisa | Vice President | 330 West 34th Street, New York, NY 10001 |
Conway, Erin | Vice President | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
CIPRIANO, GIOVANNA | Director | 330 WEST 34TH ST., NEW YORK, NY 10001 |
Bracken, Franklin R. | Director | 140 Fountain Pkwy, St. Petersburg, FL 33716 |
Baughn, Michael | Director | 140 Fountain Pkwy., St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Bracken, Franklin R. | President | 140 Fountain Pkwy, St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Love, Larisa | Asst. Treasurer | 330 West 34th Street, New York, NY 10001 |
Olson, Paul W. | Asst. Treasurer | 330 West 34th Street, New York, NY 10001 |
Fenner, Tate E. | Asst. Treasurer | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Spiegel, Steven | Asst. Secretary | 330 West 34th Street, New York,, NY 10001 |
Wang, Lily | Asst. Secretary | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Portanova, Dominic | Senior Vice President | 330 West 34th Street, New York, NY 10001 |
Milburn, Bryon | Senior Vice President | 140 Fountain Pkwy, St. Petersburg, FL 33716 |
Bauer, Kristin | Senior Vice President | 73 Mill Pond Rd., Bolton, MA 01740 |
Higginbotham, Robert | Senior Vice President | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Baughn, Michael | Executive Vice President | 140 Fountain Pkwy., St. Petersburg, FL 33716 |
Kraft, Jennifer | Executive Vice President | 330 West 34th Street, New York, NY 10001 |
Rodgers, Elliott | Executive Vice President | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Higginbotham, Robert | Treasurer | 330 West 34th Street, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Conway, Erin | Corporate Secretary | 330 West 34th Street, New York, NY 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-21 | CT CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1990-03-09 | TEAM EDITION APPAREL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-15 | 4208 19TH STREET COURT, EAST, BRADENTON, FL 34208-9210 | No data |
CHANGE OF MAILING ADDRESS | 1989-06-15 | 4208 19TH STREET COURT, EAST, BRADENTON, FL 34208-9210 | No data |
NAME CHANGE AMENDMENT | 1985-02-13 | ROBBY'S IMPRINTED SPORTSWEAR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State