Entity Name: | THREAD WARRIOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREAD WARRIOR, 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: |
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: | 02 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2010 (15 years ago) |
Document Number: | P08000080808 |
FEI/EIN Number |
263285109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 INDIGO TERRACE, LAKE WORTH BEACH, FL, 33460, US |
Mail Address: | 7 INDIGO TERRACE, LAKE WORTH BEACH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHBERG CORY | President | 7 Indigo Ter, Lake Worth Beach, FL, 33460 |
GERSHBERG CORY | Agent | 7 Indigo Ter, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 7 INDIGO TERRACE, LAKE WORTH BEACH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 7 INDIGO TERRACE, LAKE WORTH BEACH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 7 Indigo Ter, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2010-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State