Search icon

TEAM LOOP, INC. - Florida Company Profile

Company Details

Entity Name: TEAM LOOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM LOOP, 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: 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: 19 Jul 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jul 2002 (23 years ago)
Document Number: P02000078856
FEI/EIN Number 860980726

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

Address: 5221 Bentpine Cove Rd, Jacksonville, FL, 32224, US
Mail Address: 5221 Bentpine Cove Rd, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURYK MICHAEL J Director 5221 Bentpine Cove Rd, Jacksonville, FL, 32224
P & D MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 12238 CARRBRIDGE DR, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2025-01-13 12238 CARRBRIDGE DR, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2665 N Atlantic Ave. #310, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2008-11-04 P & D MANAGEMENT, LLC -
MERGER 2002-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000041879

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State