Search icon

MLS TRAINING INC

Company Details

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

Agent

Name Role Address
Turk Edward M Agent 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

President

Name Role Address
TURK EDWARD M President 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

Secretary

Name Role Address
TURK EDWARD M Secretary 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

Treasurer

Name Role Address
TURK EDWARD M Treasurer 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

Vice President

Name Role Address
Hines Lisa A Vice President 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

Events

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

Documents

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