Search icon

THE UPS STORE, INC.

Company Details

Entity Name: THE UPS STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: F01000001876
FEI/EIN Number 582608063
Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Mail Address: 6060 Cornerstone Ct. West, San Diego, CA, 92121-3795, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Casalan Bittle Sarah President 55 Glenlake Parkway NE, Atlanta, GA, 30328

Secretary

Name Role Address
Brothers Norman MJr. Secretary 55 Glenlake Parkway NE, Atlanta, GA, 30328

Treasurer

Name Role Address
Newman Brian O Treasurer 55 Glenlake Parkway NE, Atlanta, GA, 30328

Assi

Name Role Address
Bishop Richard D Assi 55 Glenlake Parkway NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
NAME CHANGE AMENDMENT 2012-10-01 THE UPS STORE, INC. No data
REGISTERED AGENT NAME CHANGED 2007-01-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2001-06-13 MAIL BOXES ETC., INC. No data

Court Cases

Title Case Number Docket Date Status
THE UPS STORE, INC. VS RAUL GALAZ, et al. 4D2022-0059 2022-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC016155XXXSB

Parties

Name THE UPS STORE, INC.
Role Appellant
Status Active
Representations Alaina Karsten, Joseph G. Galardi
Name REJJ INVESTMENTS SERVICES, INC
Role Appellee
Status Active
Name The UPS Store #0842
Role Appellee
Status Active
Name Raul Galaz
Role Appellee
Status Active
Representations Kenneth N. Johnson
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Raul Galaz
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's March 15, 2022 response to this court's order to show cause, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-48.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The UPS Store, Inc.
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/15/22.
Docket Date 2022-03-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, upon consideration of the appellant’s March 11, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-48 and 4D22-59 should not be consolidated for all purposes.
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: AMENDED ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED** (163 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of The UPS Store, Inc.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The UPS Store, Inc.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CHARLOTTE TAYLOR VS THE UPS STORE #1226; et al. 4D2016-3251 2016-09-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008463XXXXMB

Parties

Name CHARLOTTE TAYLOR *P*
Role Appellant
Status Active
Name THE UPS STORE #1226
Role Respondent
Status Active
Representations KELLEY KRONENBERG, P.A.
Name THE UPS STORE, INC.
Role Respondent
Status Active
Name DEREK MOSES
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that petitioner's September 26, 2016 motion is treated as a notice of voluntary dismissal. This case is dismissed as moot.WARNER, MAY and FORST, JJ., concur.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **TREATED AS A VOLUNTARY DISMISSAL**TO FIND THIS CASE IS NOW MOOT BASED UPON THE TRIAL COURT ISSUING ITS AMENDED ORDER OF RECUSAL.
On Behalf Of CHARLOTTE TAYLOR *P*
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED ORDER OF RECUSAL.
Docket Date 2016-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLOTTE TAYLOR *P*
Docket Date 2016-09-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-09-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State