Search icon

TRAINING TECHNIQUES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TRAINING TECHNIQUES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAINING TECHNIQUES COMPANY, 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: 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: 05 May 1969 (56 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 345602
FEI/EIN Number 591547006

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

Address: 5328 WOOSTER RD, CINCINNATI, OH, 45226, US
Mail Address: 5328 WOOSTER RD, CINCINNATI, OH, 45226
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCE,HAROLD W President 3732 WEST ST, CINCINNATI, OH, 45227
NANCE,HAROLD W Chairman 3732 WEST ST, CINCINNATI, OH, 45227
NANCE,HAROLD W Director 3732 WEST ST, CINCINNATI, OH, 45227
SHEPHERD, LEROY K. Vice President 8060 SHAWNEE RUN RD., CINCINNATI, OH, 45246
SHEPHERD, LEROY K. Director 8060 SHAWNEE RUN RD., CINCINNATI, OH, 45246
LAFFIN,CONSTANCE D. Secretary 3732 WEST ST., CINCINNATI, OH, 45227
LAFFIN,CONSTANCE D. Director 3732 WEST ST., CINCINNATI, OH, 45227
BRUNETTI, B.E. Agent 1656 SE 10TH TERRACE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5328 WOOSTER RD, CINCINNATI, OH 45226 -
CHANGE OF MAILING ADDRESS 1992-02-24 5328 WOOSTER RD, CINCINNATI, OH 45226 -

Documents

Name Date
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State