Search icon

TEAM TRETA CORP - Florida Company Profile

Company Details

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

TEAM TRETA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000090940
FEI/EIN Number 47-3418436

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

Address: 8615 COMMODITY CIRCLE, SUITE 06, ORLANDO, FL, 32819, US
Mail Address: 8615 COMMODITY CIRCLE, SUITE 06, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING AND CONSULTING SERVICES Agent 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
EDGE FITNESS ACADEMIA LTDA President RUA ANTONIO CORAZZA, 32, ITU, SP, 13301251
FERREIRA PAULO JOSE Vice President 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
DI BENEDETTO DANIELLA Treasurer 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113318 TEAM TRETA EXPIRED 2014-11-10 2019-12-31 - 8615 COMMODITY CIR STE 06, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02
Domestic Profit 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State