Search icon

TRAINERS EDGE, INC. - Florida Company Profile

Company Details

Entity Name: TRAINERS EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAINERS EDGE, 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: 02 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000012941
FEI/EIN Number 593608333

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

Address: 770 MONROE ROAD, SANFORD, FL, 32771
Mail Address: 770 MONROE ROAD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMES REBECCA A President 259 BAYOU CIRCLE, DEBARY, FL, 32713
HIMES REBECCA A Secretary 259 BAYOU CIRCLE, DEBARY, FL, 32713
HIMES REBECCA A Treasurer 259 BAYOU CIRCLE, DEBARY, FL, 32713
HIMES III MELVIN F Agent 259 BAYOU CIRCLE, DEBARY, FL, 32713
HIMES MELVIN F President 259 BAYOU CIRCLE, DEBARY, FL, 32713
HIMES REBECCA A Vice President 259 BAYOU CIRCLE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 259 BAYOU CIRCLE, DEBARY, FL 32713 -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 HIMES III, MELVIN FP -
CHANGE OF MAILING ADDRESS 2006-02-14 770 MONROE ROAD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 770 MONROE ROAD, SANFORD, FL 32771 -

Documents

Name Date
CORAPVDWN 2015-09-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-05-10
REINSTATEMENT 2012-04-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State