Search icon

SPECIAL TACTICAL TRAINING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL TACTICAL TRAINING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL TACTICAL TRAINING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jun 1988 (37 years ago)
Date of dissolution: 02 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: K26462
FEI/EIN Number 592915525

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

Address: 6505 NW 23 AVENUE, GAINESVILLE, FL, 32606
Mail Address: 6505 NW 23 AVENUE, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES PHILLIP C President 6923 SW 137TH AVENUE, ARCHER, FL, 32618
KNOWLES, PHILLIP C. Agent 6923 SW 137TH AVENUE, ARCHER, FL, 32618
THOMPSON, MICHAEL C. Secretary 6505 NW 23RD AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 6505 NW 23 AVENUE, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2002-04-22 6505 NW 23 AVENUE, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 6923 SW 137TH AVENUE, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State