Entity Name: | UPSTREAM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 03 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jun 2021 (4 years ago) |
Document Number: | F07000005659 |
FEI/EIN Number | 47-0784691 |
Mail Address: | 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 |
Address: | 11010 Burdette Street, Omaha, NE 68164 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
Estrella, Kristen L. | President | 1600 E. St. Andrew Place,, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Robb, Karen L. | Assistant Secretary | 8950 Cypress Waters Blvd, Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Alvarez, Pedro , Jr. | Treasurer | 8950 Cypress Waters Blvd, Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Alvarez, Pedro , Jr. | Secretary | 8950 Cypress Waters Blvd, Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Alvarez, Pedro , Jr. | Vice President | 8950 Cypress Waters Blvd, Coppell, TX 75019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-06-03 | 11010 Burdette Street, Omaha, NE 68164 | No data |
REGISTERED AGENT CHANGED | 2021-06-03 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 11010 Burdette Street, Omaha, NE 68164 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-10-12 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State