Search icon

NUMBER ONE TEAM, INC. - Florida Company Profile

Company Details

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

NUMBER ONE TEAM, 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: 24 Jul 2012 (13 years ago)
Document Number: P12000064634
FEI/EIN Number 80-0839149

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

Address: 645 LEMONWOOD COURT, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 645 LEMONWOOD COURT, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO NELLY Director 645 LEMONWOOD COURT, ALTAMONTE SPRINGS, FL, 32714
TRUJILLO NELLY Agent 645 LEMONWOOD COURT, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093373 NUMBER ONE TEAM REALTY EXPIRED 2013-09-20 2018-12-31 - 645 LEMONWOOD CT, ALTAMONTE SPRINGS, FL, 32714
G13000068887 NUMBER ONE TEAM REALTY, INC. EXPIRED 2013-07-09 2018-12-31 - 645 LEMONWOOD COURT, ALTAMONTE SPRINGS, FL, 32714

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377757106 2020-04-15 0491 PPP 645 LEMONWOOD CT, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3793.85
Forgiveness Paid Date 2021-06-22
8750908409 2021-02-13 0491 PPS 645 Lemonwood Ct, Altamonte Springs, FL, 32714-7412
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-7412
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.17
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State