Search icon

WARRIOR STREET WEAR USA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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