Search icon

UPWARD BOUND MUSIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: UPWARD BOUND MUSIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPWARD BOUND MUSIC COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Dec 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: G16894
FEI/EIN Number 592258395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 630 BayBerry Drive, Lake Park, FL, 33403-3265, US
Mail Address: P.O. BOX 32632, Palm Beach Gardens, FL, 33420-2632, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON SAMUEL President 630 BayBerry Drive, Lake Park, FL, 334033265
SOLOMON SAMUEL Secretary 630 BayBerry Drive, Lake Park, FL, 334033265
SOLOMON SAMUEL Director 630 BayBerry Drive, Lake Park, FL, 334033265
SOLOMON SAMUEL Agent 630 BayBerry Drive, Lake Park, FL, 334033265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 630 BayBerry Drive, #1, Lake Park, FL 33403-3265 -
CHANGE OF MAILING ADDRESS 2018-04-16 630 BayBerry Drive, #1, Lake Park, FL 33403-3265 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 630 BayBerry Drive, #1, Lake Park, FL 33403-3265 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SOLOMON, SAMUEL -
CANCEL ADM DISS/REV 2005-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State