Search icon

UPDATE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: UPDATE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPDATE CONSULTANTS, 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: 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: 26 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K29392
FEI/EIN Number 650178530

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

Mail Address: PO BOX 450677, MIAMI, FL, 33245
Address: 159 SHORE DR WEST, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VIRGILIO President 159 SHORE DR WEST, COCONUT GROVE, FL, 33133
PEREZ VIRGILIO Secretary 159 SHORE DR WEST, COCONUT GROVE, FL, 33133
PEREZ VIRGILIO Treasurer 159 SHORE DR WEST, COCONUT GROVE, FL, 33133
PEREZ VIRGILIO Director 159 SHORE DR WEST, COCONUT GROVE, FL, 33133
PEREZ VIRGILIO Agent 159 SHORE DR WEST, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 159 SHORE DR WEST, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 159 SHORE DR WEST, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1999-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-11-07 PEREZ, VIRGILIO -
REINSTATEMENT 1996-11-07 - -
CHANGE OF MAILING ADDRESS 1996-11-07 159 SHORE DR WEST, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000129566 ACTIVE 1000000119221 DADE 2009-04-22 2030-02-16 $ 621.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2000-04-26
REINSTATEMENT 1999-02-16
REINSTATEMENT 1996-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State