Search icon

ABC TRAINING SYSTEMS, INC.

Company Details

Entity Name: ABC TRAINING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: P15000000077
FEI/EIN Number 20-5103173
Address: 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080, US
Mail Address: 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD SHELLEY Agent 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

President

Name Role Address
WOOD SHELLEY President 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

Vice President

Name Role Address
WOOD SHELLEY Vice President 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

Secretary

Name Role Address
WOOD SHELLEY Secretary 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

Treasurer

Name Role Address
WOOD SHELLEY Treasurer 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

Director

Name Role Address
WOOD SHELLEY Director 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080
WOOD MICHAEL Director 9600 N Ocean Shore Blvd, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 9600 N Ocean Shore Blvd, St. Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2021-03-03 9600 N Ocean Shore Blvd, St. Augustine, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 9600 N Ocean Shore Blvd, St. Augustine, FL 32080 No data
REINSTATEMENT 2017-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 WOOD, SHELLEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-17
Domestic Profit 2014-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State