Entity Name: | UPWARD BOUND OF UNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N00000006999 |
FEI/EIN Number |
651116494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10870 SW 71ST CIRCLE, OCALA, FL, 34476 |
Mail Address: | 10870 SW 71ST CIRCLE, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLT DOROTHY C | President | 10870 SW 71ST CIRCLE, OCALA, FL, 34476 |
HOLT DOROTHY C | Director | 10870 SW 71ST CIRCLE, OCALA, FL, 34476 |
MOORE ROBERTA | Director | 8517 VIA GARIBALDI, # 202, ESTERO, FL, 33928 |
GIST LAURIE REV | Director | 506 Lake St, Inverness, FL, 34450 |
FULLER JANET LEsq. | Agent | 1396 N.E. 20th Avenue, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | FULLER, JANET L, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 1396 N.E. 20th Avenue, Suite 500, OCALA, FL 34470 | - |
REINSTATEMENT | 2013-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 10870 SW 71ST CIRCLE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 10870 SW 71ST CIRCLE, OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-04-20 |
Reg. Agent Change | 2010-03-09 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State