Search icon

UNITED VETERANS OF AMERICA WORLD HEAD QUARTERS INC. - Florida Company Profile

Company Details

Entity Name: UNITED VETERANS OF AMERICA WORLD HEAD QUARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jul 2010 (15 years ago)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: N10000007094
FEI/EIN Number 592389123

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

Address: 1756 MISSOURI AVENUE, LARGO, FL, 33770, US
Mail Address: 1756 MISSOURI AVENUE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTRIDGE PAUL PHD Vice President 1756 MISSOURI AVENUE, LARGO, FL, 33770
FLETCHER CHARLES Treasurer 1756 MISSOURI AVENUE, LARGO, FL, 33770
WISEMAN FRED Secretary 1756 MISSOURI AVENUE, LARGO, FL, 33770
ELLMORE WILLIAM PHD President 1756 MISSOURI AVE, LARGO, FL, 33770
WHITE TIM Secretary 1756 MISSOURI AVE, LARGO, FL, 33770
WHITE TIM Director 1756 MISSOURI AVE, LARGO, FL, 33770
ELLMORE WILLIAM Agent 1756 MISSOURI AVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 1756 MISSOURI AVE, LARGO, FL 33770 -
AMENDMENT 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 ELLMORE, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 1756 MISSOURI AVENUE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2018-08-07 1756 MISSOURI AVENUE, LARGO, FL 33770 -
AMENDMENT 2018-08-07 - -
REINSTATEMENT 2018-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-12
Amendment 2018-09-24
Amendment 2018-08-07
REINSTATEMENT 2018-05-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State