Search icon

AMERICAN TRAINING INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRAINING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRAINING INSTITUTE, 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: 27 Oct 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K42076
FEI/EIN Number 592998713

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

Address: 137 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 4365 OKEECHOBEE BLVD. # B12, WEST PALM BEACH, FL, 33409
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL TED Chairman 60 SEWARD #45., DETROIT, MI
ANDERSON HARVEY Treasurer 94 ST. ANN CIR., ORMOND BEACH, FL
NEAL JOHN S Secretary 137 ORANGE AVE., DAYTONA BEACH, FL
NEAL JOHN S President 137 ORANGE AVE., DAYTONA BEACH, FL
JONES ROBERT Agent 137 ORANGE AVE., DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 137 ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-04-26 137 ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1997-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-08-21 - -
REGISTERED AGENT NAME CHANGED 1991-08-21 JONES, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1991-08-21 137 ORANGE AVE., DAYTONA BEACH, FL 32014 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000191889 ACTIVE 1000000131883 PALM BEACH 2009-07-16 2030-02-16 $ 6,977.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001133908 LAPSED 50 2008CC013237XXXXMBR CTY. CT. PALM BEACH 2009-03-27 2014-04-08 $3,936.67 DANIEL J. SHEPHERD AND JOHN FARINA, CO-TRUSTEE, 6785 N. MILITARY TRAIL, SUITE 301, WEST PALM BEACH, FL 33407
J09000003516 LAPSED 502008CC01323XXXXMBRB CNTY COURT PALM BEACH CNTY 2008-12-22 2014-01-05 $18,750.77 DANIEL J. SHEPHERD AND JOHN FARINA, CO-TRUSTEE, 6785 N. MILITARY TRAIL SUITE 301, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State