Entity Name: | THE TRAINING ZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P01000081665 |
FEI/EIN Number | 065761147 |
Address: | 704 WEST 51ST STREET, MIAMI BEACH, FL, 33140, US |
Mail Address: | 704 WEST 51ST STREET, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVOTO ALEX C | Agent | 704 WEST 51ST STREET, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
DEVOTO ALEX C | President | 923 WEST 39TH STREET, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
DEVOTO ALEX C | Vice President | 923 WEST 39TH STREET, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
DEVOTO ALEX C | Treasurer | 923 WEST 39TH STREET, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
DEVOTO ALEX C | Secretary | 923 WEST 39TH STREET, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-23 | 704 WEST 51ST STREET, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-23 | 704 WEST 51ST STREET, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-23 | 704 WEST 51ST STREET, MIAMI BEACH, FL 33140 | No data |
REINSTATEMENT | 2014-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-08-19 | DEVOTO, ALEX C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000210735 | TERMINATED | 1000000258332 | DADE | 2012-03-14 | 2022-03-21 | $ 1,162.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE TRAINING ZONE, INC., VS DEPARTIMENT OF AGRICULTURE, etc., | 3D2013-1180 | 2013-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE TRAINING ZONE, INC. |
Role | Appellant |
Status | Active |
Name | ALEX DEVOTO |
Role | Appellant |
Status | Active |
Name | Department of Agriculture and Consumer Services |
Role | Appellee |
Status | Active |
Representations | TOM A. STECKLER |
Name | JAY S. LEVENSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | STEPHEN M. DONELAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-06-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Department of Agriculture and Consumer Services is dismissed for failure to comply with this Court¿s order dated May 8, 2013, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2013-05-08 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) |
Docket Date | 2013-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2013-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Alex Devoto |
Name | Date |
---|---|
DEBIT MEMO# 015605-L | 2015-07-23 |
ANNUAL REPORT [CANCELLED] | 2015-05-01 |
REINSTATEMENT | 2014-01-31 |
ANNUAL REPORT | 2011-05-27 |
ANNUAL REPORT | 2010-08-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State