Search icon

TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC.

Headquarter

Company Details

Entity Name: TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2008 (16 years ago)
Document Number: P00000072617
FEI/EIN Number 59-3708228
Address: 3500 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216
Mail Address: 120 North 44th Street, Suite 230, Phoenix, AZ 85034
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC., MISSISSIPPI 995694 MISSISSIPPI
Headquarter of TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC., ALABAMA 000-935-301 ALABAMA
Headquarter of TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC., KENTUCKY 1064713 KENTUCKY
Headquarter of TULSA WELDING SCHOOL/JACKSONVILLE CAMPUS, INC., KENTUCKY 1117536 KENTUCKY

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
KELLY, MARY CEO Chief Executive Officer 120 N. 44TH STREET, SUITE 230, PHOENIX, AZ 85034

President

Name Role Address
KELLY, MARY CEO President 120 N. 44TH STREET, SUITE 230, PHOENIX, AZ 85034

Director

Name Role Address
KELLY, MARY CEO Director 120 N. 44TH STREET, SUITE 230, PHOENIX, AZ 85034
Plumridge, Scott S Director 1133 Connecticut Ave NW, Washington, DC 20036
Bard, David S Director 1133 Connecticut Ave NW, Washington, DC 20036
Hostetter, Robert Davis Director 1133 Connecticut Ave NW, Washington, DC 20036

Chief Financial Officer

Name Role Address
VAALER, Lars CFO Chief Financial Officer 120 N 44th Street, Suite 230, Phoenix, AZ 85034

Secretary

Name Role Address
VAALER, Lars CFO Secretary 120 N 44th Street, Suite 230, Phoenix, AZ 85034

Asst. Secretary

Name Role Address
Plumridge, Scott S Asst. Secretary 1133 Connecticut Ave NW, Washington, DC 20036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007688 HVAC AND GREEN TECHNOLOGY CENTER, A DIVISION OF TULSA WELDING SCHOOL ACTIVE 2014-01-22 2030-12-31 No data 1750 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32216
G11000086859 TULSA WELDING SCHOOL ACTIVE 2011-09-01 2026-12-31 No data 3500 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32216
G11000086922 TWS ACTIVE 2011-09-01 2026-12-31 No data 3500 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32216
G11000039861 TWS JACKSONVILLE ACTIVE 2011-04-25 2026-12-31 No data 3500 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 3500 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-09-24 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3500 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2008-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State