Search icon

X TRAINING INC. - Florida Company Profile

Company Details

Entity Name: X TRAINING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X 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: 08 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000066616
FEI/EIN Number 82-2430503

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

Address: 6635 Highway Ave, Jacksonville, FL, 32254, US
Mail Address: 6635 Highway Ave, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KENNETH R President 6635 Highway Ave, Jacksonville, FL, 32254
MILLER EMILY S Vice President 6635 Highway Ave, Jacksonville, FL, 32254
MILLER KENNETH R Agent 6635 Highway Ave, Jacksonville, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045322 AGAIN FASTER ACTIVE 2023-04-10 2028-12-31 - 6635 HIGHWAY AVE, JACKSONVILLE, FL, 32233
G17000109963 AGAIN FASTER INC EXPIRED 2017-10-04 2022-12-31 - 378 6TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 6635 Highway Ave, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2021-04-19 6635 Highway Ave, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 6635 Highway Ave, Jacksonville, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000780138 ACTIVE 1000001021778 DUVAL 2024-12-05 2044-12-11 $ 1,752.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980617007 2020-04-08 0491 PPP 4266 ELDRIDGE LOOP, ORANGE PARK, FL, 32073-2172
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96100
Loan Approval Amount (current) 96100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-2172
Project Congressional District FL-04
Number of Employees 10
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96679.23
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State