Search icon

SOUTHEAST FLORIDA POLICE FIREARMS TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLORIDA POLICE FIREARMS TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST FLORIDA POLICE FIREARMS TRAINING CENTER, 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: 16 May 2001 (24 years ago)
Date of dissolution: 04 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P01000048732
FEI/EIN Number 651105551

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

Address: 4968 10TH AVE NORTH, LAKE WORTH, FL, 33463-2210
Mail Address: PO BOX 212114, ROYAL PALM BEACH, FL, 33421
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSEN ALAN President 223 WELLINGTON G, WEST PALM BEACH, FL, 33418
PEDERSEN ALAN Treasurer 223 WELLINGTON G, WEST PALM BEACH, FL, 33418
PEDERSEN ALAN Director 223 WELLINGTON G, WEST PALM BEACH, FL, 33418
KERRY MERCATANTE Agent 7700 CONGRESS AVE 1106, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 7700 CONGRESS AVE 1106, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2010-01-19 - -
REGISTERED AGENT NAME CHANGED 2010-01-19 KERRY MERCATANTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-02-14 4968 10TH AVE NORTH, LAKE WORTH, FL 33463-2210 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 4968 10TH AVE NORTH, LAKE WORTH, FL 33463-2210 -

Documents

Name Date
Voluntary Dissolution 2012-12-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-01-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State