Entity Name: | MLS TRAINING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2014 (10 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: | P14000099247 |
FEI/EIN Number | 47-2563059 |
Address: | 107 N HAMPTON CT, SANFORD, FL, 32773, US |
Mail Address: | 4300 W. Lake Mary Blvd, Lake Mary, FL, 32746-2012, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turk Edward M | Agent | 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012 |
Name | Role | Address |
---|---|---|
TURK EDWARD M | President | 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012 |
Name | Role | Address |
---|---|---|
TURK EDWARD M | Secretary | 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012 |
Name | Role | Address |
---|---|---|
TURK EDWARD M | Treasurer | 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012 |
Name | Role | Address |
---|---|---|
Hines Lisa A | Vice President | 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-28 | 107 N HAMPTON CT, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 107 N HAMPTON CT, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 4300 W. Lake Mary Blvd, Suite 1010-142, Lake Mary, FL 32746-2012 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | Turk, Edward Michael | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
Domestic Profit | 2014-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State