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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMMORTAL WARRIOR PRODUCTIONS, INC., NEW YORK | 5206320 | NEW YORK |
Name | Role | Address |
---|---|---|
DEMAIO JOSEPH G | Agent | 411 W 1st Street #1023, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
DEMAIO JOSEPH G | Mr | 411 W 1st Street #1023, Sanford, FL, 32771 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELLFEST PRODUCTIONS VS IMMORTAL WARRIOR PRODUCTIONS, INC. | 5D2020-1293 | 2020-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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