Search icon

CUP INC.

Company Details

Entity Name: CUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: N21000012530
FEI/EIN Number 87-3296836
Address: 3408 S Dale Mabry, TAMPA, FL 33629
Mail Address: PO Box 10249, TAMPA, FL 33679-0249
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, GREGORY Agent 3302 ELIZABETH CT, TAMPA, FL 33629

President

Name Role Address
Jones, Gregory D President 3302 Elizabeth Ct, Tampa, FL 33629

Vice President

Name Role Address
Brown , Heddy Vice President 3202 W. Fair Oaks Ave, Tampa, FL 33611

Secretary

Name Role Address
Jones, Laura A Secretary 3302 Elizabeth Ct, Tampa, FL 33629

Treasurer

Name Role Address
Tuttle, Douglas A Treasurer 902 S Dakota Ave, Apt 6-b Tampa, FL 33606

Director

Name Role Address
Leverone , Jane Director 5309 Bayshore Blvd., Tampa, FL 33611
Leverone, Tom Director 5309 Bayshore Blvd., Tampa, FL 33611
Tyler , Gilman Director 3115 W. Oakellar Ave., Tampa, FL 33611
Floyd , Jane D Director 3401Bayshore Blvd, 1104 Tampa, FL 33629
Fasulo, Brian Director 1805 W. Morrison Ave, Tampa, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056644 CUP ACTIVE 2022-05-04 2027-12-31 No data 3302 ELIZABETH CT, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 3408 S Dale Mabry, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-08-03 3408 S Dale Mabry, TAMPA, FL 33629 No data
AMENDMENT 2021-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-18
Amendment 2021-11-30
Off/Dir Resignation 2021-10-26
Domestic Non-Profit 2021-10-26

Date of last update: 12 Feb 2025

Sources: Florida Department of State