Search icon

S.B.T. CORE TRAINER INC.

Company Details

Entity Name: S.B.T. CORE TRAINER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000012537
FEI/EIN Number 271913729
Address: 4161 NW 5th STREET, Suite 204, Plantation, FL, 33317, US
Mail Address: P.O. Box 558963, Miami, FL, 33255, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Solis Paul CFO Agent 1673 SW 67th, West Miami, FL, 33155

Chief Financial Officer

Name Role Address
PAUL SOLIS Chief Financial Officer 4161 NW 5th St., Plantation, FL, 333179998

President

Name Role Address
DOVAL FELIX President 4161 NW 5th STREET, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 4161 NW 5th STREET, Suite 204, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-04-10 4161 NW 5th STREET, Suite 204, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-04-10 Solis, Paul, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1673 SW 67th, West Miami, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606556 TERMINATED 1000000839350 BROWARD 2019-08-29 2039-09-11 $ 3,538.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-10-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State