Entity Name: | VIRTRA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Oct 2023 (a year ago) |
Document Number: | F11000005117 |
FEI/EIN Number | 93-1207631 |
Address: | 295 E. Corporate Place, Chandler, AZ, 85225, US |
Mail Address: | 295 E. Corporate Place, Chandler, AZ, 85225, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Brown Jeffrey D | Director | 295 E. Corporate Place, Chandler, AZ, 85225 |
Johnson Gregg | Director | 295 E. Corporate Place, Chandler, AZ, 85225 |
McDonnell Jim | Director | 295 E. Corporate Place, Chandler, AZ, 85225 |
Name | Role | Address |
---|---|---|
Boudreau Alanna | Chief Financial Officer | 295 E. Corporate Place, Chandler, AZ, 85225 |
Name | Role | Address |
---|---|---|
GIVENS JOHN | Chief Executive Officer | 295 E. CORPORATE PLACE, CHANDLER, AZ, 85284 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-10-05 | VIRTRA INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 295 E. Corporate Place, Chandler, AZ 85225 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 295 E. Corporate Place, Chandler, AZ 85225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
Amendment and Name Change | 2023-10-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State