Search icon

DALE CARNEGIE TRAINING OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: DALE CARNEGIE TRAINING OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE CARNEGIE TRAINING OF CENTRAL FLORIDA 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: 11 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000058777
FEI/EIN Number 46-3437664

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

Address: 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL, 32127
Mail Address: 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNACCHINI BEVERLY A President 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL, 32127
PENNACCHINI KENNETH R Chief Executive Officer 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL, 32127
PENNACCHINI KENNETH R Agent 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103706 KEN ROBERTS CORP ACTIVE 2015-10-09 2025-12-31 - 4295 S ATLANTIC AVE, WILBUR-BY-THE-SEA, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-05 4295 S ATLANTIC AVENUE, WILBUR BY THE SEA, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781490 ACTIVE 1000001021993 VOLUSIA 2024-12-09 2044-12-11 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-07-11

Date of last update: 03 May 2025

Sources: Florida Department of State