Search icon

IMMORTAL WARRIOR PRODUCTIONS, INC.

Headquarter

Company Details

Entity Name: IMMORTAL WARRIOR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: P15000000508
FEI/EIN Number 47-2798616
Address: 411 W 1st Street #1023, Sanford, FL, 32771, US
Mail Address: 89 LETCHWORTH ST, AUBURN, NY, 13021, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMMORTAL WARRIOR PRODUCTIONS, INC., NEW YORK 5206320 NEW YORK

Agent

Name Role Address
DEMAIO JOSEPH G Agent 411 W 1st Street #1023, Sanford, FL, 32771

Mr

Name Role Address
DEMAIO JOSEPH G Mr 411 W 1st Street #1023, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 411 W 1st Street #1023, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 411 W 1st Street #1023, Sanford, FL 32771 No data
REINSTATEMENT 2017-03-03 No data No data
CHANGE OF MAILING ADDRESS 2017-03-03 411 W 1st Street #1023, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2017-03-03 DEMAIO, JOSEPH G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
HELLFEST PRODUCTIONS VS IMMORTAL WARRIOR PRODUCTIONS, INC. 5D2020-1293 2020-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001884

Parties

Name Hellfest Productions
Role Appellant
Status Active
Representations Chance Lyman, Blake Delaney, Hala A. Sandridge
Name IMMORTAL WARRIOR PRODUCTIONS, INC.
Role Appellee
Status Active
Representations Joseph A. Camardo, Hugh M. Palmer
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2021-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Immortal Warrior Productions, Inc.
Docket Date 2020-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hellfest Productions
Docket Date 2020-08-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2020-08-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ MFC #28846820
On Behalf Of Immortal Warrior Productions, Inc.
Docket Date 2020-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JOSEPH CAMARDO ON BEHALF AE
On Behalf Of Immortal Warrior Productions, Inc.
Docket Date 2020-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Immortal Warrior Productions, Inc.
Docket Date 2020-07-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Hellfest Productions
Docket Date 2020-07-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Immortal Warrior Productions, Inc.
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APPX BY 7/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS MAY BE DENIED
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hellfest Productions
Docket Date 2020-06-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hellfest Productions
Docket Date 2020-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/2020
On Behalf Of Hellfest Productions
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-03-03
Domestic Profit 2015-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State