Search icon

TEAM EDITION APPAREL, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
CIPRIANO, GIOVANNA Secretary 330 WEST 34TH ST., NEW YORK, NY 10001

Vice President

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

Director

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

President

Name Role Address
Bracken, Franklin R. President 140 Fountain Pkwy, St. Petersburg, FL 33716

Asst. Treasurer

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

Asst. Secretary

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

Senior Vice President

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

Executive Vice President

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

Treasurer

Name Role Address
Higginbotham, Robert Treasurer 330 West 34th Street, New York, NY 10001

Corporate Secretary

Name Role Address
Conway, Erin Corporate Secretary 330 West 34th Street, New York, NY 10001

Events

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

Documents

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