Search icon

NATIONAL INSTRUCTORS RESOURCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTRUCTORS RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 2006 (19 years ago)
Date of dissolution: 01 Nov 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: F06000004686
FEI/EIN Number 205130074

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

Address: 1450 WESTEC DRIVE, EUGENE, OR, 97402
Mail Address: 1450 WESTEC DRIVE, EUGENE, OR, 97402
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIRCKELBAW CHAD Chairman 1450 WESTEC DRIVE, EUGENE, OR, 97402
VIVEEN WILLIAM Chief Financial Officer 1450 WESTEC DRIVE, EUGENE, OR, 97402
POWERS FRANK Chief Technical Officer 1450 WESTEC DRIVE, EUGENE, OR, 97402
Boone Rod Vice President 1450 WESTEC DRIVE, EUGENE, OR, 97402
Carragher Andrew Director 1450 WESTEC DRIVE, EUGENE, OR, 97402
Schillinger Doug Director 1450 WESTEC DRIVE, EUGENE, OR, 97402
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-30 1450 WESTEC DRIVE, EUGENE, OR 97402 -
CHANGE OF MAILING ADDRESS 2009-12-30 1450 WESTEC DRIVE, EUGENE, OR 97402 -
REINSTATEMENT 2009-12-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-01-05
Reg. Agent Change 2015-05-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-20
Reg. Agent Change 2012-08-08
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State