UPS MIDSTREAM SERVICES, INC. - Florida Company Profile

Entity Name: | UPS MIDSTREAM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2017 (8 years ago) |
Date of dissolution: | 15 Aug 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2024 (a year ago) |
Document Number: | F17000005275 |
FEI/EIN Number | 271274974 |
Address: | 4460 HIGHWAY 225, DEER PARK, TX, 77536, US |
Mail Address: | 4460 HIGHWAY 225, DEER PARK, TX, 77536, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
- | Agent | - |
JONES BRADLEY | Chief Executive Officer | 4460 HIGHWAY 225, DEER PARK, TX, 77536 |
BUSBEE REAGAN | President | 4460 HIGHWAY 225, DEER PARK, TX, 77536 |
JONES STEWART | Director | 4460 HIGHWAY 225, DEER PARK, TX, 77536 |
HAYGOOD DEANA | Chief Financial Officer | 4460 HIGHWAY 225, DEER PARK, TX, 77536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 4460 HIGHWAY 225, DEER PARK, TX 77536 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 4460 HIGHWAY 225, DEER PARK, TX 77536 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-08-15 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
Foreign Profit | 2017-11-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State