Search icon

TEAM ADAPTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TEAM ADAPTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Sep 2007 (18 years ago)
Document Number: F02000001566
FEI/EIN Number 640910337

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

Address: 1201 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
Mail Address: 1201 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: MICHIGAN

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184280836 2019-05-17 2019-07-08 978 TOMMY MUNRO DR, BILOXI, MS, 395322130, US 3618 N PACE BLVD, PENSACOLA, FL, 325054240, US

Contacts

Phone +1 228-388-5700
Fax 2283852237
Phone +1 850-332-1688
Fax 8503321689

Authorized person

Name MR. SCOTTY LEON SCHONEWITZ
Role OWNER/CEO
Phone 2283885700

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
SCHONEWITZ SCOTTY L Chief Executive Officer 1202 Kensington Drive, BILOXI, MS, 39530
SCHONEWITZ SCOTTY Agent 1201 HARRISON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1201 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 1201 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2016-05-10 1201 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CANCEL ADM DISS/REV 2007-09-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-06-30 SCHONEWITZ, SCOTTY -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State