Search icon

MLS TRAINING INC - Florida Company Profile

Company Details

Entity Name: MLS TRAINING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLS TRAINING 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000099247
FEI/EIN Number 47-2563059

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

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

Key Officers & Management

Name Role Address
TURK EDWARD M President 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012
TURK EDWARD M Secretary 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012
TURK EDWARD M Treasurer 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012
Hines Lisa A Vice President 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012
Turk Edward M Agent 4300 W. Lake Mary Blvd, Lake Mary, FL, 327462012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 107 N HAMPTON CT, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2018-04-26 107 N HAMPTON CT, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4300 W. Lake Mary Blvd, Suite 1010-142, Lake Mary, FL 32746-2012 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Turk, Edward Michael -

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 Apr 2025

Sources: Florida Department of State