Search icon

UPMAN'S WRECKER SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UPMAN'S WRECKER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPMAN'S WRECKER SERVICE, 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: 31 Mar 1989 (36 years ago)
Document Number: K78074
FEI/EIN Number 650107831

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

Address: % RANDY J UPMAN, 2175 12TH ST, SARASOTA, FL, 34237
Mail Address: % RANDY J UPMAN, 2175 12TH ST, SARASOTA, FL, 34237
ZIP code: 34237
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPMAN RANDY J President 2175 12TH ST, SARASOTA, FL, 34237
UPMAN RANDY J Agent 2175 12TH ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 % RANDY J UPMAN, 2175 12TH ST, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2009-01-06 % RANDY J UPMAN, 2175 12TH ST, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 2175 12TH ST, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2004-01-23 UPMAN, RANDY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900019618 LAPSED 2001-CA-7744NC 12TH JUD CIR SARASOTA CO FL 2003-10-23 2008-12-31 $46500.00 BOMBARDIER CAPITAL, INC., 12735 GRAN BAY PARKWAY WEST STE. 1000, JACKSONVILLE, FL 32258

Court Cases

Title Case Number Docket Date Status
WILLIAM ISAACS VS UPMAN'S WRECKER SERVICE, INC., SC2017-2210 2017-12-12 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D17-1709

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582016AP002187XXXANC

Parties

Name William Isaacs
Role Petitioner
Status Active
Representations APRIL CARRIE CHARNEY
Name UPMAN'S WRECKER SERVICE, INC.
Role Respondent
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-18
Type Disposition
Subtype Orig Proc Dism No Juris (R.J. Reynolds)
Description DISP-ORIG PROC DISM NO JURIS (R.J.REYNOLDS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-12-12
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of William Isaacs
View View File
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM ISAACS VS UPMAN'S WRECKER SERVICE, INC. 2D2017-1709 2017-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-AP-2187-NC

Parties

Name WILLIAM ISAACS
Role Appellant
Status Active
Representations APRIL CARRIE CHARNEY, ESQ.
Name UPMAN'S WRECKER SERVICE, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Having determined that this Court is without jurisdiction, this case is herebydismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-12-18
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION-MANDAMUS
Docket Date 2017-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ISAACS
Docket Date 2017-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On June 21, 2017, the court ordered the respondent to obtain counsel and to file a response to the petition for writ of certiorari. Upon respondent's failure to comply with the court's order, the petition will proceed without a response.
Docket Date 2017-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days from the date of this order, respondent shall file and serve a response to the petition for writ of certiorari. The corporate respondent must be represented by a licensed attorney, who must file the response or the petition will be decided without one.
Docket Date 2017-05-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM ISAACS

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130500.00
Total Face Value Of Loan:
130500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$130,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,721.62
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $130,500

Motor Carrier Census

DBA Name:
UPMANS SERVICE
Carrier Operation:
Intrastate Hazmat
Fax:
(941) 365-7002
Add Date:
2000-04-10
Operation Classification:
Auth. For Hire
power Units:
24
Drivers:
15
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State