Search icon

110TH AVENUE TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: 110TH AVENUE TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

110TH AVENUE 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P02000045825
FEI/EIN Number 753046120

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

Address: 10010 N US HWY 27, OCALA, FL, 34482, US
Mail Address: 10010 N US HWY 27, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REGISTERED AGENT LLC Agent -
Crupi James H President PO Box 135, Sea Girt, NJ, 08750
Crupi Robert President 6342 NW 57th Ave, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 FLORIDA REGISTERED AGENT -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 10010 N US HWY 27, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2018-01-04 10010 N US HWY 27, OCALA, FL 34482 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-13
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State