Search icon

PERFORMANCE TRAINING, INC. - Florida Company Profile

Company Details

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

PERFORMANCE 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000065823
FEI/EIN Number 593460619

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

Address: 760 INDIAN ROCKS ROAD N, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: 1742 MEREDITH LANE, BELLEAIR, FL, 33756-1636, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE HAAN NICO Director 1742 MEREDITH LANE, BELLEAIR, FL, 337561636
DE HAAN NICO Agent 1742 MEREDITH LANE, BELLEAIR, FL, 337561636
DE HAAN NICO President 1742 MEREDITH LANE, BELLEAIR, FL, 337561636
DE HAAN ELLEN Director 1742 MEREDITH LANE, BELLEAIR, FL, 337561636
DE HAAN ELLEN Secretary 1742 MEREDITH LANE, BELLEAIR, FL, 337561636

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 760 INDIAN ROCKS ROAD N, BELLEAIR BLUFFS, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State