Search icon

MODERN WARRIOR TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: MODERN WARRIOR TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN WARRIOR TRAINING, 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: 17 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000046546
FEI/EIN Number 27-5491783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 WILLIAMS RD, LAKE MARY, FL, 32746
Mail Address: 150 Williams Rd, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costa Mike A President 150 Williams Rd, Lake Mary, FL, 32746
Costa Michael A Agent 150 Williams Rd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133430 THE CONCEALED HANDGUN TRAINING COMPANY ACTIVE 2020-10-14 2025-12-31 - 3625 STATE ROAD 419 #100, WINTER SPRINGS, FL, 32708
G15000078591 TAC LIFE APPAREL EXPIRED 2015-07-29 2020-12-31 - 4044 WEST LAKE MARY BOULEVARD, UNIT #104-240, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 150 Williams Rd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-04-06 150 WILLIAMS RD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Costa, Michael Anthony -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000651119 TERMINATED 1000000763203 SEMINOLE 2017-11-20 2037-11-29 $ 13,802.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State