Entity Name: | UPSTATE WHOLESALE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2012 (13 years ago) |
Branch of: | UPSTATE WHOLESALE SUPPLY, INC., NEW YORK (Company Number 1471902) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | F12000002408 |
FEI/EIN Number |
161382350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
Mail Address: | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
SMITH JUSTIN | President | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
SMITH JUSTIN | Director | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
SMITH TREVOR | Secretary | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
SMITH TREVOR | Treasurer | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
SMITH TREVOR | Director | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
Jaclyn Kramer | Cont | 7647 MAIN ST FISHERS, VICTOR, NY, 14564 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000056703 | BRITE COMPUTERS | EXPIRED | 2012-06-11 | 2017-12-31 | - | 7647 MAIN STREET FISHERS, VICTOR, NY, 14564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2019-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-10 |
REINSTATEMENT | 2019-02-04 |
Reg. Agent Change | 2014-10-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State