Search icon

WARROOM DOCUMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WARROOM DOCUMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARROOM DOCUMENT SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000084485
FEI/EIN Number 161621103

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

Address: 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
Mail Address: 201 E. KENNEDY BLVD, SUITE 500, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFEY BRAD President 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
CAFFEY BRAD Director 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
HOLT JENNIFER Vice President 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
HOLT JENNIFER Director 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
CAFFEY JOAN Secretary 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
CAFFEY JOAN Treasurer 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
CAFFEY JOAN Director 201 E KENNEDY BLVD STE 500, TAMPA, FL, 33602
HOLT JENNIFER A Agent 4003 S. RENELLIE DR., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 4003 S. RENELLIE DR., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2005-06-29 HOLT, JENNIFER A -
CANCEL ADM DISS/REV 2004-10-13 - -
CHANGE OF MAILING ADDRESS 2004-10-13 201 E KENNEDY BLVD STE 500, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 201 E KENNEDY BLVD STE 500, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000319526 ACTIVE 1000000463136 HILLSBOROU 2013-01-29 2033-02-06 $ 620.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000393390 ACTIVE 1000000065277 018250 001743 2007-11-13 2027-12-05 $ 16,069.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000103502 ACTIVE 1000000025503 16339 00225 2006-04-12 2026-05-16 $ 183,170.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-10-13
ANNUAL REPORT 2003-06-16
Domestic Profit 2002-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State