Search icon

A TEAM BUILDERS OF SW FLORIDA, INC.

Company Details

Entity Name: A TEAM BUILDERS OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P05000069659
FEI/EIN Number 20-2850893
Address: 3421 Tortuga Way, NAPLES, FL, 34105, US
Mail Address: 2150 Goodlette Frank Road, NAPLES, FL, 34102, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Espinosa Alejandro J Agent 3421 Tortuga Way, Naples, FL, 34105

President

Name Role Address
ST PIERRE JODY P President 4931 HICKORY WOOD DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
Espinosa Alejandro J Secretary 3421 Tortuga Way, Naples, FL, 34105

Vice President

Name Role Address
Daniels Peter Vice President 364 Burning Tree Drive, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Espinosa, Alejandro J No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3421 Tortuga Way, Naples, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 3421 Tortuga Way, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2022-02-01 3421 Tortuga Way, NAPLES, FL 34105 No data
CANCEL ADM DISS/REV 2010-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081659 TERMINATED 1000000858514 COLLIER 2020-01-31 2030-02-05 $ 542.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885297708 2020-05-01 0455 PPP 4931 HICKORY WOOD DRIVE, NAPLES, FL, 34119
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69526
Loan Approval Amount (current) 69526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70350.79
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State