Search icon

THE INFINITE WAY OF THE MARTIAL ARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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