Entity Name: | THE WAY SOCCER, 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: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000011596 |
FEI/EIN Number |
47-2673979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 NE 35th ct, OAKLAND PARK, FL, 33334, US |
Mail Address: | 480 NE 35th ct, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARME LOIS | President | 555 Park Shore Drive, NAPLES, FL, 34103 |
CARME LOIS | Director | 555 Park Shore Drive, NAPLES, FL, 34103 |
BILLINGSLEY BRIAN | Secretary | 16189 borelle circle, NAPLES, FL, 34110 |
BILLINGSLEY BRIAN | Director | 16189 borelle circle, NAPLES, FL, 34110 |
ORTEGA ALVIS | Treasurer | 2335 Carrington ct, NAPLES, FL, 34109 |
ORTEGA ALVIS | Director | 2335 Carrington ct, NAPLES, FL, 34109 |
ORTEGA ALVIS | Agent | 2335 carrington ct unit 203, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 480 NE 35th ct, APT. #6, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 480 NE 35th ct, APT. #6, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 2335 carrington ct unit 203, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-11 |
Domestic Non-Profit | 2015-12-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State