Entity Name: | TRAINER'S ELITE NETWORK INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000014189 |
FEI/EIN Number | 38-3887121 |
Address: | 14100 McCormick Dr., TAMPA, FL, 33626, US |
Mail Address: | 14100 McCormick Dr., TAMPA, FL, 33620, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Natalie | Agent | 14100 McCormick Dr., TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
POWERS JAMES LJR. | Director | 14100 McCormick Dr., TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038168 | 10 PERFORMANCE | EXPIRED | 2016-04-14 | 2021-12-31 | No data | 14100 MCCORMICK DR., TAMPA, FL, 33626 |
G16000036560 | TEN PERFORMANCE | EXPIRED | 2016-04-11 | 2021-12-31 | No data | 14100 MCCORMICK DR., TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | Collins, Natalie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 14100 McCormick Dr., TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 14100 McCormick Dr., TAMPA, FL 33626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 14100 McCormick Dr., TAMPA, FL 33626 | No data |
NAME CHANGE AMENDMENT | 2012-11-13 | TRAINER'S ELITE NETWORK INSTITUTE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-10-13 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State