Search icon

UPWARD CREATIVITY EXPRESSION, INC. - Florida Company Profile

Company Details

Entity Name: UPWARD CREATIVITY EXPRESSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: N97000003871
FEI/EIN Number 311561421

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

Address: 10839 KIRKWALL PORT DR, WIMAUMA, FL, 33598
Mail Address: 10839 KIRKWALL PORT DR, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD SR Treasurer 6329 SE BABB RD, BELLEVIEW, FL, 34420
SMITH LILLIAN LDR. Chief Executive Officer 10839 KIRKWALL PORT DR, WIMAUMA, FL, 33598
SMITH LILLIAN LDR. President 10839 KIRKWALL PORT DR, WIMAUMA, FL, 33598
SMITH BENITA Treasurer 6329 SE BABB RD, BELLEVIEW, FL, 34420
SMITH INDIA SR Chief Financial Officer 10839 KIRKWALL PORT DR, WAMAUMA, FL, 33598
SMITH INDIA SR Vice President 10839 KIRKWALL PORT DR, WAMAUMA, FL, 33598
SMITH MICAH Chairman 6329 SE BABB RD, BELLEVIEW, FL, 34420
SMITH MICAH Treasurer 6329 SE BABB RD, BELLEVIEW, FL, 34420
SMITH DONALD II Chairman 5720 FOXBRIDGE WAY, TALLAHASSEE, FL, 32317
SMITH DONALD II Secretary 5720 FOXBRIDGE WAY, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 10839 KIRKWALL PORT DR, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2023-09-08 SMITH, LILLIAN, DR -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 10839 KIRKWALL PORT DR, WIMAUMA, FL 33598 -
AMENDMENT 2023-09-08 - -
CHANGE OF MAILING ADDRESS 2023-09-08 10839 KIRKWALL PORT DR, WIMAUMA, FL 33598 -
CANCEL ADM DISS/REV 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2023-09-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State