Search icon

DRIVER TRAINING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DRIVER TRAINING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P34600
FEI/EIN Number 741909297

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

Address: 331 W. Central Ave., Winter Haven, FL, 33880, US
Mail Address: 331 W. Central Ave., Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
WINNINGHAM CLARENCE G Director 3411 WILLIAMS GLEN DR, SUGAR LAND, TX, 77479
WINNINGHAM ANTOINETTE Director 3411 WILLIAMS GLEN DR, SUGAR LAND, TX, 77479
Winningham Glenn P President 831 Ciderhouse Crest Ln., Richmond, TX, 77406
Caesar Troy R Vice President 12911 Stratford Heights Dr., Sugar Land, TX, 77498
PESACK JOHN SJr. Agent 331 W. Central Ave., Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07036700045 TICKETSCHOOL.COM ACTIVE 2007-02-05 2027-12-31 - 331 W CENTRAL AVE. STE. 248, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 331 W. Central Ave., Suite #248, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-10-07 331 W. Central Ave., Suite #248, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 331 W. Central Ave., Suite #248, Winter Haven, FL 33880 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-10 PESACK, JOHN S, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State