Entity Name: | SERVANT WARRIOR MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000004630 |
FEI/EIN Number |
270234581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 Church St NE, Marietta, GA, 30060, US |
Mail Address: | PO Box 543, Marietta, GA, 30061, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARCY JEFFREY S | President | 16206 York Minster Dr, Spring, TX, 77379 |
SEARCY ANGELA N | Vice President | 16206 York Minster Dr, Spring, TX, 77379 |
Clark Joe | Director | 32 Kenmore Ave, Ponte Vedra, FL, 32081 |
Clark Joe | Agent | 32 Kenmore Ave, Ponte Vedra, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021171 | SERVANT WARRIOR PROMOTIONS | EXPIRED | 2011-02-25 | 2016-12-31 | - | 52 TUSCAN WAY, SUITE 202, #144, ST AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 308 Church St NE, Marietta, GA 30060 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 308 Church St NE, Marietta, GA 30060 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | Clark, Joe | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 32 Kenmore Ave, Ponte Vedra, FL 32081 | - |
AMENDMENT | 2009-10-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-27 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State