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 |
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 |
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 | - | - |
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