Search icon

WOUNDED WARRIORS, INC. - Florida Company Profile

Company Details

Entity Name: WOUNDED WARRIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 15 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F06000001047
FEI/EIN Number 201407520

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

Address: 11218 John Galt Blvd, SUITE 103, OMAHA, NE, 68137, US
Mail Address: 11218 John Galt Blvd, SUITE 103, OMAHA, NE, 68137, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
FOLSOM JOHN D President 1716 NORTH 60TH STREET, OMAHA, NE, 68104
FOLSOM JOHN D Secretary 1716 NORTH 60TH STREET, OMAHA, NE, 68104
FOLSOM JOHN D Treasurer 1716 NORTH 60TH STREET, OMAHA, NE, 68104
FOLSOM JOHN D Chairman 1716 NORTH 60TH STREET, OMAHA, NE, 68104
PIRTLE CRAIG A Director 192 WOOD LANDING RD, FREDERICKSBURG, VA, 22405
SYLVESTOR JOHN B Director 11601 TORI COURT, HERNON, VA, 20170
Rains Ronnie Mr. Director 11218 John Galt Blvd, OMAHA, NE, 68137
DAUB HAROLD D Director 11218 John Galt Blvd, OMAHA, NE, 68137
FIELDS ARNOLD M Director 590 15TH ST S APT 238, ARLINGTON, VA, 22202
Register Agents Legal Services, LLC Agent 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 11218 John Galt Blvd, SUITE 103, OMAHA, NE 68137 -
CHANGE OF MAILING ADDRESS 2019-01-30 11218 John Galt Blvd, SUITE 103, OMAHA, NE 68137 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Register Agents Legal Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000133343 TERMINATED 8:07CV370 US DIST CT. DIST. NEBRASKA 2009-10-22 2016-03-16 $1,692,719.00 WWP, INC., 7020 A.C. SKINNER PARKWAY, SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State