Search icon

WARNER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: WARNER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARNER TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P97000003769
FEI/EIN Number 593420098

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

Address: 1982 sr 44 ste 354, new smyrna beach, FL, 32168, US
Mail Address: 1982 sr 44 ste 44, new smyrna beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER STEVEN President 1982 sr 44 ste 44, new smyrna beach, FL, 32168
WARNER STEVEN Agent 1982 sr 44 ste 44, new smyrna beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1982 sr 44 ste 44, SUITE #311, new smyrna beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1982 sr 44 ste 354, new smyrna beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-04-26 1982 sr 44 ste 354, new smyrna beach, FL 32168 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 WARNER, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State