Search icon

TEAM ALLITA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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