Search icon

6P TRAINING CONSULTANTS, INC.

Company Details

Entity Name: 6P TRAINING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P00000096021
FEI/EIN Number 651048982
Address: 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029
Mail Address: 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLLACK STEVEN W Agent 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029

Director

Name Role Address
POLLACK STEVEN W Director 2501 sw 180th ave, Miramar, FL, 33029
Pollack Alexander C Director 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029

President

Name Role Address
POLLACK STEVEN W President 2501 sw 180th ave, Miramar, FL, 33029

Secretary

Name Role Address
POLLACK STEVEN W Secretary 2501 sw 180th ave, Miramar, FL, 33029

Treasurer

Name Role Address
POLLACK STEVEN W Treasurer 2501 sw 180th ave, Miramar, FL, 33029

Vice President

Name Role Address
POLLACK Silvana Vice President 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029

Gene

Name Role Address
Blanchette Peter Gene 3000 NW 25th Ave, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141852 ALL AMERICAN GLASS ACTIVE 2022-11-15 2027-12-31 No data 2501 SW 180TH AVENUE, MIRAMAR, FL, 33029
G09000171653 NURSING UNLIMITED HEALTH CAREER TRAINING SCHOOL EXPIRED 2009-11-03 2014-12-31 No data 18405 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-06-11 6P TRAINING CONSULTANTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 2501 SW 180TH AVENUE, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2012-06-11 2501 SW 180TH AVENUE, MIRAMAR, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2012-06-11 POLLACK, STEVEN W No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 2501 SW 180TH AVENUE, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State