Search icon

CITRIXTRAINER SOLUTIONS, INC.

Company Details

Entity Name: CITRIXTRAINER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P13000094146
FEI/EIN Number 464163972
Address: 5635 Bayview Dr, Seminole, FL, 33772, US
Mail Address: 5635 Bayview Dr, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons Edward M Agent 5635 Bayview Dr, SEMINOLE, FL, 33772

President

Name Role Address
SIMMONS EDWARD M President 5635 Bayview Dr, Seminole, FL, 33772

Treasurer

Name Role Address
SIMMONS EDWARD M Treasurer 5635 Bayview Dr, Seminole, FL, 33772

Secretary

Name Role Address
MAGNUSON CHERYL L Secretary 5635 BAYVIEW DR, SEMINOLE, FL, 33772

Director

Name Role Address
MAGNUSON CHERYL L Director 5635 BAYVIEW DR, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021536 SIMMONS CONSULTING EXPIRED 2015-02-27 2020-12-31 No data 1216 CUTTINGIN PLACE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-15 Simmons, Edward M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 5635 Bayview Dr, SEMINOLE, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 5635 Bayview Dr, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2016-03-04 5635 Bayview Dr, Seminole, FL 33772 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-06
Domestic Profit 2013-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State