Search icon

FLORIDA PROFESSIONAL MOTORCYCLE TRAINING, INC.

Company Details

Entity Name: FLORIDA PROFESSIONAL MOTORCYCLE TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2009 (16 years ago)
Date of dissolution: 10 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P09000031424
FEI/EIN Number 264639679
Address: 6611 CARNATION WAY, PORT RICHEY, FL, 34668, US
Mail Address: 6611 Carnation Way, Port Richey, New Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ DAVID P Agent 6611 CARNATION WAY, PORT RICHEY, FL, 34668

Vice President

Name Role Address
CRUZ DAVID Vice President 6611 CARNATION WAY, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
CRUZ DAVID Treasurer 6611 CARNATION WAY, PORT RICHEY, FL, 34668

Director

Name Role Address
CRUZ DAVID Director 6611 CARNATION WAY, PORT RICHEY, FL, 34668

President

Name Role Address
CRUZ MARIA President 6611 CARNATION WAY, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-10 No data No data
CHANGE OF MAILING ADDRESS 2015-04-13 6611 CARNATION WAY, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 6611 CARNATION WAY, PORT RICHEY, FL 34668 No data
AMENDMENT 2015-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 6611 CARNATION WAY, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2015-03-20 CRUZ , DAVID P No data
AMENDMENT 2011-05-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-10
AMENDED ANNUAL REPORT 2015-04-13
Amendment 2015-03-20
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
Amendment 2011-05-04
ANNUAL REPORT 2011-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State