Search icon

CENTER FOR LAW ENFORCEMENT TECHNOLOGY, TRAINING & RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR LAW ENFORCEMENT TECHNOLOGY, TRAINING & RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Sep 2007 (18 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: N07000008982
FEI/EIN Number 260892010

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

Address: 11315 Corporate Blvd., Suite 110, ORLANDO, FL, 32817, US
Mail Address: 11315 Corporate Blvd, Suite 110, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMS ALFRED G Director 901 Highland Avenue, ORLANDO, FL, 32803
HELLEBRAND JOSEPH Director 445 CHALLENGER ROAD, P.O. BOX 267, CAPE CANAVERAL, FL, 32920
Scott Ernest DJr. Officer 11315 Corporate Blvd, ORLANDO, FL, 32817
Metzger Carl A Director 4000 Central Florida Blvd., Orlando, FL, 32816
Scott Ernest DJr. Agent 11315 Corporate Blvd, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047932 LETTR EXPIRED 2019-04-17 2024-12-31 - 3452 LAKE LYNDA DRIVE, SUITE 190, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 11315 Corporate Blvd., Suite 110, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-03-01 11315 Corporate Blvd., Suite 110, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 11315 Corporate Blvd, Suite 110, ORLANDO, FL 32817 -
AMENDMENT 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 Scott, Ernest D., Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
Amendment 2019-04-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State