Search icon

THE UPLEDGER INSTITUTE, INC.

Company Details

Entity Name: THE UPLEDGER INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M23645
FEI/EIN Number 59-2609606
Address: 1470 Jacaranda Circle South, Clearwater, FL 33755
Mail Address: 4521 PGA BLVD., #245, PALM BEACH GARDENS, FL 33418
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPLEDGER INSTITUTE INC. 401K PLAN 2010 592609606 2011-10-12 UPLEDGER INSTITUTE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 611000
Sponsor’s telephone number 5616224334
Plan sponsor’s address 11211 PROSPERITY FARMS ROAD, SUITE D 325, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 592609606
Plan administrator’s name UPLEDGER INSTITUTE INC.
Plan administrator’s address 11211 PROSPERITY FARMS ROAD, SUITE D 325, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 5616224334

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing ALEX JOZEFYK
Valid signature Filed with authorized/valid electronic signature
THE UPLEDGER INSTITUTE EMPLOYEE 401(K) PLAN 2009 592609606 2010-10-15 THE UPLEDGER INSTITUTE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 611000
Sponsor’s telephone number 5616224334
Plan sponsor’s mailing address 11211 PROSPERITY FARMS ROAD, SUITE D-325, PALM BEACH GARDENS, FL, 33410
Plan sponsor’s address 11211 PROSPERITY FARMS ROAD, SUITE D-325, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 592609606
Plan administrator’s name THE UPLEDGER INSTITUTE, INC.
Plan administrator’s address 11211 PROSPERITY FARMS ROAD, SUITE D-325, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 5616224334

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KATHY WOLL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KELLER, STEVE Agent 19987 WILKINSON LEAS RD., JUPITER, FL 33469

Director

Name Role Address
UPLEDGER, MICHAEL Director 1470 Jacaranda Circle South, Clearwater, FL 33755

President

Name Role Address
UPLEDGER, MICHAEL President 1470 Jacaranda Circle South, Clearwater, FL 33755

Secretary

Name Role Address
UPLEDGER, MICHAEL Secretary 1470 Jacaranda Circle South, Clearwater, FL 33755

Treasurer

Name Role Address
UPLEDGER, MICHAEL Treasurer 1470 Jacaranda Circle South, Clearwater, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1470 Jacaranda Circle South, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2011-06-27 1470 Jacaranda Circle South, Clearwater, FL 33755 No data
REINSTATEMENT 2010-04-29 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-20 No data No data
AMENDMENT 2009-03-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000890458 LAPSED 3-005886-CO PINELLAS COUNTY 2014-07-29 2019-08-29 $8109.38 MAILFINANCE, INC. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000658042 LAPSED 502010CA027806X PALM BEACH COUNTY CIRCUIT COUR 2011-06-06 2016-10-11 $20,755.13 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2014-05-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-17
ADDRESS CHANGE 2011-06-28
ANNUAL REPORT 2011-01-17
Reinstatement 2010-04-29
Admin. Diss. for Reg. Agent 2010-04-20
Reg. Agent Resignation 2009-12-07
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2009-06-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State