Search icon

FEDERAL INSTITUTE OF TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL INSTITUTE OF TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL INSTITUTE OF 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: 05 May 1999 (26 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P99000042034
FEI/EIN Number 593576306

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

Address: 29701 66TH WAY NORTH, CLEARWATER, FL, 33761
Mail Address: 29701 66TH WAY NORTH, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBUONO MICHAEL Director 29701 66TH WAY N, CLEARWATER, FL, 33761
DIBUONO MICHAEL Agent 29701 66TH WAY N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 29701 66TH WAY NORTH, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-03-25 29701 66TH WAY NORTH, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 29701 66TH WAY N, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 2007-03-13 FEDERAL INSTITUTE OF TRAINING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State