Entity Name: | A-TEAM INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-TEAM INTERIORS, 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: | 16 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P93000051329 |
FEI/EIN Number |
650429597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6823 NW 14TH AVE, MIAMI, FL, 33147, US |
Mail Address: | 6823 NW 14TH AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MILTON S | President | 6823 NW 14TH AVE, MIAMI, FL, 33147 |
JONES MILTON | Agent | 6823 NW 14TH AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 6823 NW 14TH AVE, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 6823 NW 14TH AVE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 6823 NW 14TH AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | JONES, MILTON | - |
REINSTATEMENT | 2021-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-24 |
REINSTATEMENT | 2021-03-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State