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 |
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 | - |
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 | - | - |
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