Search icon

UNITED WORLD ELECTRIC, INC.

Company Details

Entity Name: UNITED WORLD ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: P97000082841
FEI/EIN Number 59-3464606
Address: 625 TRIUMPH CT., ORLANDO, FL 32805
Mail Address: 625 TRIUMPH CT., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE, WILLIAM S Agent 625 TRIUMPH CT., ORLANDO, FL 32805

President

Name Role Address
ROSE, WILLIAM S President 1509 Overlake Ave., ORLANDO, FL 32806

Director

Name Role Address
ROSE, WILLIAM S Director 1509 Overlake Ave., ORLANDO, FL 32806
KAO, SIRRON K Director 13922 VISTA DEL LAGO BLVD, CLERMONT, FL 34711
KAO, VAN S Director 12045 CYPRESS LANDING AVE, CLERMONT, FL 34711
LY, BUN L Director 5427 Rose Ave., Orlando, FL 32810

Vice President

Name Role Address
KAO, SIRRON K Vice President 13922 VISTA DEL LAGO BLVD, CLERMONT, FL 34711

Secretary

Name Role Address
KAO, VAN S Secretary 12045 CYPRESS LANDING AVE, CLERMONT, FL 34711

Treasurer

Name Role Address
LY, BUN L Treasurer 5427 Rose Ave., Orlando, FL 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-30 ROSE, WILLIAM S No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 625 TRIUMPH CT., ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 625 TRIUMPH CT., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2007-10-16 625 TRIUMPH CT., ORLANDO, FL 32805 No data
REINSTATEMENT 2001-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State