Search icon

UPSTATE WHOLESALE SUPPLY, INC.

Branch

Company Details

Entity Name: UPSTATE WHOLESALE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 16-1382350
Address: 7647 MAIN ST FISHERS, VICTOR, NY 14564
Mail Address: 7647 MAIN ST FISHERS, VICTOR, NY 14564
Place of Formation: NEW YORK

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
SMITH, JUSTIN President 7647 MAIN ST FISHERS, VICTOR, NY 14564

Director

Name Role Address
SMITH, JUSTIN Director 7647 MAIN ST FISHERS, VICTOR, NY 14564
SMITH, TREVOR Director 7647 MAIN ST FISHERS, VICTOR, NY 14564

Secretary

Name Role Address
SMITH, TREVOR Secretary 7647 MAIN ST FISHERS, VICTOR, NY 14564

Treasurer

Name Role Address
SMITH, TREVOR Treasurer 7647 MAIN ST FISHERS, VICTOR, NY 14564

Controller

Name Role Address
Jaclyn, Kramer Controller 7647 MAIN ST FISHERS, VICTOR, NY 14564

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056703 BRITE COMPUTERS EXPIRED 2012-06-11 2017-12-31 No data 7647 MAIN STREET FISHERS, VICTOR, NY, 14564

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REINSTATEMENT 2019-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-04 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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: 23 Jan 2025

Sources: Florida Department of State