Entity Name: | TRAINING TOOLS & TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAINING TOOLS & TECHNOLOGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2006 (19 years ago) |
Document Number: | P03000000606 |
FEI/EIN Number |
550814491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 COURT STREET, ATTN: MATT MARQUARDT, CLEARWATER, FL, 33756 |
Mail Address: | PO BOX 2317, ST GEORGE, UT, 84771 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMONS JOHN | Agent | 625 COURT STREET, CLEARWATER, FL, 33756 |
CLEMONS JOHN T | President | 289 Main Street - PO BOX 887, THAYNE, WY, 83127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 625 COURT STREET, ATTN: MATT MARQUARDT, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 625 COURT STREET, ATTN: MATT MARQUARDT, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 625 COURT STREET, ATTN: MATT MARQUARDT, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | CLEMONS, JOHN | - |
REINSTATEMENT | 2006-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State