Search icon

SOCCER ACADEMY & TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: SOCCER ACADEMY & TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCCER ACADEMY & TRAINING, 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: 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 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000099872
FEI/EIN Number 251922290

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

Address: 11201 HERON BAY BLVD., # 3915, CORAL SPRINGS, FL, 33076
Mail Address: 11201 HERON BAY BLVD., # 3915, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROGER S Director 11201 HERON BAY BLVD. #3915, CORAL SPRINGS, FL, 33076
THOMAS LAURIE A Vice President 11201 HERON BAY BLVD. #3915, CORAL SPRINGS, FL, 33076
THOMAS ROGER S Agent 11201 HERON BAY BLVD., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 11201 HERON BAY BLVD., # 3915, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2009-06-02 11201 HERON BAY BLVD., # 3915, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 11201 HERON BAY BLVD., #3915, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-07 THOMAS, ROGER S -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000480790 TERMINATED 1000000753777 BROWARD 2017-08-14 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-06-02
REINSTATEMENT 2007-10-07
ANNUAL REPORT 2006-07-30
Domestic Profit 2005-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State