Search icon

A TEAM ENTERPRISES OF PALM BEACH INC

Company Details

Entity Name: A TEAM ENTERPRISES OF PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P05000015980
FEI/EIN Number 202248971
Address: 1130 NW 3RD AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 1130 NW 3RD AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ANDREA V Agent 1130 NW 3RD AVENUE, DELRAY BEACH, FL, 33444

President

Name Role Address
SMITH ADAM T President 1130 NW 3RD AVENUE, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
SMITH ANDREA V Secretary 1130 NW 3RD AVE, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
SMITH ANDREA V Vice President 1130 NW 3RD AVE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084397 JETSMITH ACTIVE 2019-08-09 2029-12-31 No data 235 NE 6TH AVE, UNIT B, DELRAY BEACH, FL, 33483
G16000026093 DIMENSIONS COUNSELING EXPIRED 2016-03-11 2021-12-31 No data 1130 NW 3RD AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 1130 NW 3RD AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2014-06-16 1130 NW 3RD AVENUE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 1130 NW 3RD AVENUE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2008-12-22 SMITH, ANDREA V No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
Amendment 2019-11-01
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State