Search icon

USA COACHES CERTIFICATION, INC. - Florida Company Profile

Company Details

Entity Name: USA COACHES CERTIFICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA COACHES CERTIFICATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: P98000029004
FEI/EIN Number 593521658

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

Address: 1315 S. International Parkway, Suite 1101, Lake Mary, FL, 32746, US
Mail Address: 8443 Via Vittoria Way, Orlando, FL, 32819, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RITA F President 8443 Via Vittoria Way, Orlando, FL, 32819
BROWN RITA F Agent 8443 Via Vittoria Way, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153656 GYMCERT ACTIVE 2023-12-18 2028-12-31 - 8443 VIA VITTORIA WAY, ORLANDO, FL, 32819
G12000024893 GYMCERT EXPIRED 2012-03-12 2017-12-31 - USA COACHES CERTIFICATION INC, 2716 DEER BERRY COURT, LONGWOOD, FL, 32779
G11000068494 USA COACHES CERTIFICATION INC. EXPIRED 2011-07-08 2016-12-31 - 2716 DEER BERRY COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 1315 S. International Parkway, Suite 1101, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8443 Via Vittoria Way, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1315 S. International Parkway, Suite 1101, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-01-12 BROWN, RITA F -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2002-10-09 USA COACHES CERTIFICATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State