Search icon

UPSCALE PAINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UPSCALE PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPSCALE PAINTING SERVICES, 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: 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: 23 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000122445
FEI/EIN Number 611458460

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

Address: 2623 MYRA ST., JACKSONVILLE, FL, 32204, US
Mail Address: 2623 MYRA ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSH JOHN President 2623 MYRA ST., JACKSONVILLE, FL, 32204
Barie Robert Vice President 1417 Hubbard St., Jacksonville, FL, 32206
ROUSH JOHN M Agent 2623 MYRA ST., JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009303 UPSCALE WINDOWS AND DOORS, INC. EXPIRED 2010-01-29 2015-12-31 - 2718 HARVARD AVE., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-01-27 ROUSH, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000367092 ACTIVE 1000000998046 DUVAL 2024-06-10 2034-06-12 $ 457.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-04-26
Off/Dir Resignation 2016-08-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State