Entity Name: | THE INFINITE WAY OF THE MARTIAL ARTS, 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: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N96000001341 |
FEI/EIN Number |
650676317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 West 9th Street, Riviera Beach, FL, 33404, US |
Mail Address: | 908 West 9th Street, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DAVID A | Director | 908 West 9th Street, Riviera Beach, FL, 33404 |
BURNEY DENISE M | Director | 908 West 9th Street, Riviera Beach, FL, 33404 |
MCCRAY ROBERT L | Officer | 1025 BIG TORCH STREET, RIVIERA BEACH, FL, 33407 |
GRAY-LEWIS LECIA | Officer | 4000 HEATH CIRCLE SO, WEST PALM BEACH, FL, 33407 |
MOULTRIE RANGELIQUE M | Secretary | 1025 BIG TORCH STREET, RIVIERA BEACH, FL, 33407 |
MOULTRIE RANGELIQUE M | Treasurer | 1025 BIG TORCH STREET, RIVIERA BEACH, FL, 33407 |
BURNEY DENISE M | Agent | 908 West 9th Street, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 908 West 9th Street, Riviera Beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 908 West 9th Street, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 908 West 9th Street, Riviera Beach, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | BURNEY, DENISE M | - |
REINSTATEMENT | 1999-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1999-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-06-05 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State