Entity Name: | TEAM ALLITA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM ALLITA, 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: | 29 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | P98000049101 |
FEI/EIN Number |
061516782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 Adams Rd, Seagrove, NC, 27341, US |
Mail Address: | PO Box 272, Seagrove, NC, 27341, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT RICHARD L | Vice President | PO Box 272, Seagrove, NC, 27341 |
BRYANT KATHERINE B | Chief Executive Officer | PO Box 272, Seagrove, NC, 27341 |
Powers Pamela | Agent | 12136 Spartan Way, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 12136 Spartan Way, Apt 101, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 326 Adams Rd, Seagrove, NC 27341 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Powers, Pamela | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 326 Adams Rd, Seagrove, NC 27341 | - |
AMENDMENT | 2013-07-15 | - | - |
NAME CHANGE AMENDMENT | 2006-10-25 | TEAM ALLITA, INC. | - |
REINSTATEMENT | 2004-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State