Entity Name: | WARRIOR STREET WEAR USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WARRIOR STREET WEAR USA 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: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000018886 |
FEI/EIN Number |
275238328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Triple Diamond Blvd, North Venice, FL, 34275, US |
Mail Address: | 121 Triple Diamond Blvd, North Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adam Karel | Chief Executive Officer | 121 Triple Diamond Blvd, North Venice, FL, 34275 |
GARDI LES CPA | Agent | 7061C S TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108924 | SEW SARASOTA | EXPIRED | 2013-11-05 | 2018-12-31 | - | 1816 57TH ST, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | GARDI, LES, CPA | - |
REINSTATEMENT | 2015-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 121 Triple Diamond Blvd, Unit 10, North Venice, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2015-10-05 | 121 Triple Diamond Blvd, Unit 10, North Venice, FL 34275 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000574998 | TERMINATED | 1000000939750 | SARASOTA | 2022-12-21 | 2042-12-28 | $ 7,820.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000575003 | TERMINATED | 1000000939752 | SARASOTA | 2022-12-21 | 2032-12-28 | $ 384.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000183568 | TERMINATED | 1000000920926 | SARASOTA | 2022-04-11 | 2032-04-13 | $ 1,102.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J13000330150 | TERMINATED | 1000000472371 | HARDEE | 2013-02-04 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-05 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-11-04 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State