Search icon

SERVANT WARRIOR MINISTRIES, INC.

Company Details

Entity Name: SERVANT WARRIOR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000004630
FEI/EIN Number 270234581
Address: 308 Church St NE, Marietta, GA, 30060, US
Mail Address: PO Box 543, Marietta, GA, 30061, US
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Joe Agent 32 Kenmore Ave, Ponte Vedra, FL, 32081

President

Name Role Address
SEARCY JEFFREY S President 16206 York Minster Dr, Spring, TX, 77379

Vice President

Name Role Address
SEARCY ANGELA N Vice President 16206 York Minster Dr, Spring, TX, 77379

Director

Name Role Address
Clark Joe Director 32 Kenmore Ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021171 SERVANT WARRIOR PROMOTIONS EXPIRED 2011-02-25 2016-12-31 No data 52 TUSCAN WAY, SUITE 202, #144, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 308 Church St NE, Marietta, GA 30060 No data
CHANGE OF MAILING ADDRESS 2014-04-07 308 Church St NE, Marietta, GA 30060 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 Clark, Joe No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 32 Kenmore Ave, Ponte Vedra, FL 32081 No data
AMENDMENT 2009-10-08 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State