Search icon

UNITED WORLD SOCCER - CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WORLD SOCCER - CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED WORLD SOCCER - CLEARWATER, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000003953
FEI/EIN Number 264076486

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

Mail Address: 20 NORTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801
Address: 27001 US HWY 19N, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES H. SCOTT President 20 NORTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801
TRAXLER TOM Vice President 1032 BRIELLE AVENUE, OVIEDO, FL, 32765
DAVIS GARY Secretary 5025 LATROBE DRIVE, WINDERMERE, FL, 34785
O'NAN ROBERT Treasurer 6923 SPANISH MOSS CIRCLE, TAMPA, FL, 33625
GOULISH PETER C Asst 272 OLD EAST LAKE ROAD, TARPON SPRINGS, FL, 34688
Richwagen Jason Chief Financial Officer 27001 US HWY 19N, CLEARWATER, FL, 33761
BATES H. SCOTT Agent 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 27001 US HWY 19N, SUITE 1004, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State