Search icon

SOUTH FLORIDA SPECIALIZED TRAINING ACADEMY, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SPECIALIZED TRAINING ACADEMY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SPECIALIZED TRAINING ACADEMY, 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000089890
FEI/EIN Number 205163998

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

Address: 306 International Parkway, Sunrise, FL, 33325, US
Mail Address: 2025 Harding Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELS GABRIELA President 2025 Harding Street, HOLLYWOOD, FL, 33020
ENGELS GABRIELA Vice President 2025 Harding Street, HOLLYWOOD, FL, 33020
ENGELS GABRIELA Secretary 2025 Harding Street, HOLLYWOOD, FL, 33020
ENGELS GABRIELA Treasurer 2025 Harding Street, HOLLYWOOD, FL, 33020
ENGELS GABRIELA Agent 2025 Harding Street, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126335 LABORATORY MANAGEMENT SPECIALISTS EXPIRED 2014-12-16 2019-12-31 - 450 N PARK RD, SUITE 300, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 306 International Parkway, Suite D, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-04-15 306 International Parkway, Suite D, Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2025 Harding Street, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State