Search icon

GPRA THOROUGHBRED TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GPRA THOROUGHBRED TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: F01000003481
FEI/EIN Number 980342326

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

Address: #2-95 Eric T Smith Way, 2ND FLOOR, Aurora, ON, L4G 0Z6, CA
Mail Address: #2-95 Eric T Smith Way, 2ND FLOOR, Aurora, ON, L4G 0Z6, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rogers Mike Vice President #2-95 Eric T Smith Way, Aurora, L4G 06
Fravel Craig President 901 S Federal Highway, Hallandale Beach, FL, 33009
Adams Joshua Vice President 901 S Federal Highway, Hallandale Beach, FL, 33009
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025872 PALM MEADOWS TRAINING CENTER ACTIVE 2012-03-15 2027-12-31 - 2 95 ERIC T SMITH WAY, AURORA, ON, 00000
G02297900112 PALM MEADOWS ACTIVE 2002-10-25 2027-12-31 - 2 95 ERIC T SMITH WAY, AURORA, ON, L4G0Z-6, OC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 #2-95 Eric T Smith Way, 2ND FLOOR, Aurora, ON L4G 0Z6 CA -
CHANGE OF MAILING ADDRESS 2021-04-29 #2-95 Eric T Smith Way, 2ND FLOOR, Aurora, ON L4G 0Z6 CA -
CANCEL ADM DISS/REV 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State