PROFESSIONAL TRAINING CENTERS INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL BEAUREGARD VS PROFESSIONAL TRAINING CENTERS, INC. | 3D2015-2480 | 2015-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State