Search icon

PROFESSIONAL TRAINING CENTERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFESSIONAL TRAINING CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000016509
FEI/EIN Number 650484026
Address: 13926 S.W. 47TH ST., MIAMI, FL, 33175, US
Mail Address: 13926 S.W. 47TH ST., MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIA ANTONIO President 13926 SW 47 ST, MIAMI, FL, 33175
MATTIA ANTONIO Agent 185 SW 130 AVENUE, MIAMI, FL, 33184
MATTIA ANTONIO Director 13926 SW 47 ST, MIAMI, FL, 33175
MATTIA ANTONIO Secretary 13926 SW 47 ST, MIAMI, FL, 33175
MATTIA ANTONIO Treasurer 13926 SW 47 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 MATTIA, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 185 SW 130 AVENUE, MIAMI, FL 33184 -
AMENDMENT 2002-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 13926 S.W. 47TH ST., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2002-04-29 13926 S.W. 47TH ST., MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000164806 TERMINATED 2018-004072-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-03-01 2023-04-26 $51,031.68 PEARL BETA FUNDING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
MICHAEL BEAUREGARD VS PROFESSIONAL TRAINING CENTERS, INC. 3D2015-2480 2015-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19850

Parties

Name MICHAEL BEAUREGARD
Role Appellant
Status Active
Representations WENDY S. WALLBERG, RON RENZY, JEFFREY M. GOODZ
Name PROFESSIONAL TRAINING CENTERS INC.
Role Appellee
Status Active
Representations ENA T. DIAZ
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of joint dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL BEAUREGARD
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/16
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL BEAUREGARD
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL BEAUREGARD
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-11-17
ANNUAL REPORT 2010-09-08

USAspending Awards / Financial Assistance

Date:
2016-04-08
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-08
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
23655.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-01
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State