Search icon

VIRTRA INC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

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

Chief Financial Officer

Name Role Address
Boudreau Alanna Chief Financial Officer 295 E. Corporate Place, Chandler, AZ, 85225

Chief Executive Officer

Name Role Address
GIVENS JOHN Chief Executive Officer 295 E. CORPORATE PLACE, CHANDLER, AZ, 85284

Events

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

Documents

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