Search icon

THREAD WARRIOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GERSHBERG CORY President 7 Indigo Ter, Lake Worth Beach, FL, 33460
GERSHBERG CORY Agent 7 Indigo Ter, Lake Worth, FL, 33460

Events

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 - -

Documents

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