Search icon

COMPREHENSIVE TRAINING CENTER, INC. - Florida Company Profile

Company Details

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

COMPREHENSIVE TRAINING CENTER, 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: 05 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000068282
FEI/EIN Number 650782778

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

Address: 8930 ST RD 84, #304, DAVIE, FL, 33324
Mail Address: 19 Hornbeck Ridge, Poughkeepsie, NY, 12603, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE JACKIE Director 19 Hornbeck Ridge, Poughkeepsie, NY, 12603
ROSE JACKIE President 19 Hornbeck Ridge, Poughkeepsie, NY, 12603
ROSE, ESQ ANDREW C Agent 600 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-29 8930 ST RD 84, #304, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 600 WEST HILLSBORO BLVD., SUITE 220, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2009-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-01-28 ROSE, ESQ, ANDREW C -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 8930 ST RD 84, #304, DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-10-31
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State