Entity Name: | UPS PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1998 (27 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | F98000003762 |
FEI/EIN Number |
582369773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Address: | 55 Glenlake Parkway NE, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tome Carol B | Director | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Bishop Richard D | Asst | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Brothers Norman MJr. | Secretary | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Newman Brian O | Treasurer | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | - |
REGISTERED AGENT CHANGED | 2022-01-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000083968 | TERMINATED | 1000000877767 | COLUMBIA | 2021-02-19 | 2041-02-24 | $ 2,240.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-01-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State