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 |
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 |
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 | - | - |
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 |
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