Search icon

A1 TEAM CORP - Florida Company Profile

Company Details

Entity Name: A1 TEAM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 TEAM CORP 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: 12 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P11000072478
FEI/EIN Number 453034497

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

Address: 5104 North W Street, Pensacola, FL, 32505, US
Mail Address: 8180 Pensacola Blvd, Pensacola, FL, 32534, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
patel sangita s mrs 5104 North W Street, Pensacola, FL, 32505
PATEL MICK S President 5104 NORTH W STREET, STE D, PENSACOLA, FL, 32505
BHOI NEHA Manager 2456 BOWLING GREEN WAY, CANTONMENT, FL, 32533
PATEL MICK Agent 5104 North W Street, Pensacola, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 5104 North W Street, SUITE D, Pensacola, FL 32505 -
AMENDMENT 2023-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 5104 North W Street, SUITE D, Pensacola, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5104 North W Street, SUITE D, Pensacola, FL 32505 -
REINSTATEMENT 2014-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2023-12-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975907307 2020-04-30 0491 PPP 2456 BOWLING GREEN WAY, CANTONMENT, FL, 32533
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15068.15
Loan Approval Amount (current) 15068.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15232.87
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State