Search icon

MOLDING SPECIAL TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: MOLDING SPECIAL TRAINING, 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N14000005814
FEI/EIN Number 47-1008115

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

Address: 1458 N Lawnwood Circle, Ft. Pierce, FL, 34950, US
Mail Address: 1458 N Lawnwood Circle, Ft. Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER JASON J Chief Executive Officer 1458 N Lawnwood Circle, Ft. Pierce, FL, 34950
Nathan-Marsh Alexander Sr. Chief Financial Officer 1621 nw Vivanco, Port Saint Lucie, FL, 34986
Decius Robens Vice President 2781 nw 42nd ave, Coconut creek, FL
Jones Tacari Secretary 1458 N Lawnwood Circle, Ft. Pierce, FL, 34950
Buchanon Akil Chairman 730 Crystal Way, Orange Park, FL, 32065
Johnson Carl J Director 1849 NW 58TH AVENUE, LAUDERHILL, FL, 33313
WEAVER JASON Agent 1458 N Lawnwood Circle, Ft. Pierce, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1458 N Lawnwood Circle, 23 C, Ft. Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1458 N Lawnwood Circle, 23 C, Ft. Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-04-14 1458 N Lawnwood Circle, 23 C, Ft. Pierce, FL 34950 -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 WEAVER, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-02-17
Domestic Non-Profit 2014-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State