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 |
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 |
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 |
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. | - |
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