Search icon

KAIZEN WARRIOR INC

Company Details

Entity Name: KAIZEN WARRIOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000110220
FEI/EIN Number 26-3922097
Address: 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL, 32225, US
Mail Address: 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ DANIEL Agent 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL, 32225

President

Name Role Address
GIMENEZ DANIEL President 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
SMITH AMBER N Vice President 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2016-04-28 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 14030 ATLANTIC BLVD # 3122, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2015-02-19 GIMENEZ, DANIEL No data
REINSTATEMENT 2015-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000243131 ACTIVE 1000000923533 DUVAL 2022-05-16 2032-05-18 $ 676.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000671592 TERMINATED 1000000843547 DUVAL 2019-10-07 2029-10-09 $ 1,282.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-02-19
Domestic Profit 2008-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State