Search icon

OPERATION: CIGARS FOR WARRIORS, INC. - Florida Company Profile

Company Details

Entity Name: OPERATION: CIGARS FOR WARRIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: N12000006764
FEI/EIN Number 80-0819684

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

Address: 8585 SW Highway 200, Unit 16, Ocala, FL, 34481, US
Mail Address: 8585 SW Highway 200, Unit 16, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEN J. T. STORM Director 4805 55TH ST., LUBBOCK, TX, 79414
BOEN J. T. STORM Chairman 4805 55TH ST., LUBBOCK, TX, 79414
DIBENEDETTO ALAINE Director 5336 HOUSTON DR, BATON ROUGE, LA, 70809
DIBENEDETTO ALAINE Secretary 5336 HOUSTON DR, BATON ROUGE, LA, 70809
Allan Robert Chief Operating Officer 8585 SW Highway 200, Ocala, FL, 34481
Ford Melissa Director 471 Heritage Ln, Johnstown, CO, 80534
Bridges Steven Chief Financial Officer 8585 SW Highway 200, Ocala, FL, 34481
Witcher RJ Director 8585 SW Highway 200, Ocala, FL, 34481
Allan Robert Directo Agent 8585 SW Highway 200, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 8585 SW Highway 200, Unit 16, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Allan, Robert, Director -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 8585 SW Highway 200, Unit 16, Ocala, FL 34481 -
REINSTATEMENT 2021-02-16 - -
CHANGE OF MAILING ADDRESS 2021-02-16 8585 SW Highway 200, Unit 16, Ocala, FL 34481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-21
Amendment 2013-11-12
ANNUAL REPORT 2013-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State