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 |
Name | Role | Address |
---|---|---|
Solis Paul CFO | Agent | 1673 SW 67th, West Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
PAUL SOLIS | Chief Financial Officer | 4161 NW 5th St., Plantation, FL, 333179998 |
Name | Role | Address |
---|---|---|
DOVAL FELIX | President | 4161 NW 5th STREET, Plantation, FL, 33317 |
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 |
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 |
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