Entity Name: | MRM2 WARRIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | P14000028158 |
FEI/EIN Number | 46-5318238 |
Address: | 4021 Fountain Palm Rd, Cocoa, FL, 32926, US |
Mail Address: | 4021 Fountain Palm Rd, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Youngblood Christopher | Agent | 4021 Fountain Palm Rd, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Youngblood Christopher | President | 4021 Fountain Palm Rd, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Youngblood Christopher | Secretary | 4021 Fountain Palm Rd, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Rowan Michael | Vice President | 4055 11 place sw, Vero Beach, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 4021 Fountain Palm Rd, Cocoa, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 4021 Fountain Palm Rd, Cocoa, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-16 | Youngblood, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | 4021 Fountain Palm Rd, Cocoa, FL 32926 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State