Search icon

TRAINING RESOURCES INTERNATIONAL, INC.

Company Details

Entity Name: TRAINING RESOURCES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Document Number: F12000002384
FEI/EIN Number 912191745
Address: 3622 Aquamarine Drive, DeLand, FL, 32724, US
Mail Address: 1702 N Woodland Blvd, #116-444, Deland, FL, 32720, US
ZIP code: 32724
County: Volusia
Place of Formation: WASHINGTON

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007QZML1F0GTBY88 F12000002384 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Cooksey, Byron Tii, 445 South West 27th Avenue, Suite E-105, Vero Beach, US-FL, US, 32968
Headquarters 445 South West 27th Avenue, Suite E, Vero Beach, US-FL, US, 32960

Registration details

Registration Date 2013-03-25
Last Update 2022-03-16
Status LAPSED
Next Renewal 2019-04-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F12000002384

Agent

Name Role Address
HERTAN, Jr. WILLIAM A Agent 3622 Aquamarine Drive, DeLand, FL, 32724

President

Name Role Address
HERTAN, Jr. WILLIAM A President 1702 N Woodland Blvd, Deland, FL, 32720

Treasurer

Name Role Address
HERTAN, Jr. WILLIAM A Treasurer 1702 N Woodland Blvd, Deland, FL, 32720

Director

Name Role Address
HERTAN, Jr. WILLIAM A Director 1702 N Woodland Blvd, Deland, FL, 32720

Secretary

Name Role Address
Ward Judy Secretary 1702 N Woodland Blvd, Deland, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3622 Aquamarine Drive, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2022-04-06 3622 Aquamarine Drive, DeLand, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3622 Aquamarine Drive, DeLand, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 HERTAN, Jr., WILLIAM A No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State