Entity Name: | UPTONS, 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: | 22 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2003 (22 years ago) |
Document Number: | F99000001000 |
FEI/EIN Number |
133221609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DJM ASSET MANAGEMENT, 445 BROAD HOLLOW ROAD, SUITE 417, MELVILLE, NY, 11747 |
Mail Address: | C/O DJM ASSET MANAGEMENT, 445 BROAD HOLLOW ROAD, SUITE 417, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRENNINKMEYER JOANNES A.P. | Director | 586 ARGUS ROAD, OAKVILLE, ONTARIO L6J 7S1 |
BRENNINKMEYER ROLAND H | Director | 105 WEST SUPERIOR STREET, DULUTH, MN, 55802 |
NESBITT RONALD G | Director | 586 ARGUS ROAD, ONTARIO CANADA L6J 7S1 |
TEDESCHI WILLIAM P | Secretary | 6251 CROOKED CREEK RD, NORCORSS, GA, 30092 |
GREGG ELAINE | Vice President | 6251 CROOKED CREEK RD., NORCROSS, GA, 30092 |
JACKSON HOWARD | Vice President | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-26 | C/O DJM ASSET MANAGEMENT, 445 BROAD HOLLOW ROAD, SUITE 417, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2003-09-26 | C/O DJM ASSET MANAGEMENT, 445 BROAD HOLLOW ROAD, SUITE 417, MELVILLE, NY 11747 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-01-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-09-26 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-17 |
REINSTATEMENT | 2001-01-25 |
Foreign Profit | 1999-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300489721 | 0418800 | 1996-07-19 | 5539 SHERIDAN ST, HOLLYWOOD, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76828714 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1996-08-29 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 600.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 1996-08-29 |
Abatement Due Date | 1996-09-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State