Entity Name: | THE WARRIOR INITIATIVE, 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: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N14000000595 |
FEI/EIN Number |
46-4639570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BRYAN | President | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411 |
MILLER BRYAN | Treasurer | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411 |
PATTERSON JONATHAN | Director | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411 |
PRICE LAVIN | Director | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411 |
SHANE CHAD | Director | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411 |
HABER BLANK, LLP | Agent | 888 S. ANDREWS AVE., STE 201, FT. LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000015736 | THE WARRIOR INITIATIVE | EXPIRED | 2014-02-13 | 2019-12-31 | - | 4722 126TH DRIVE N, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-06 | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2025-12-06 | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-06 | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-12-06 | 4722 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-08 | HABER BLANK, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-08 | 888 S. ANDREWS AVE., STE 201, FT. LAUDERDALE, FL 33316 | - |
AMENDMENT | 2014-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-05-12 |
Reg. Agent Change | 2014-09-08 |
Amendment | 2014-01-30 |
Domestic Non-Profit | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State