Search icon

TRAININGWORKS, INC. - Florida Company Profile

Company Details

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

TRAININGWORKS, 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P98000008497
FEI/EIN Number 593492479

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

Address: 605 GREELY STREET, ORLANDO, FL, 32804
Mail Address: 605 GREELY STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDRICK SUSAN President 605 GREELY STREET, ORLANDO, FL, 328045906
KENDRICK SUSAN Agent 605 GREELY STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 KENDRICK, SUSAN -
REINSTATEMENT 2015-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-23 605 GREELY STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 605 GREELY STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2001-02-05 605 GREELY STREET, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-06-17
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State