Search icon

UPSCALE PAINTING SERVICES, INC.

Company Details

Entity Name: UPSCALE PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000122445
FEI/EIN Number 611458460
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

Agent

Name Role Address
ROUSH JOHN M Agent 2623 MYRA ST., JACKSONVILLE, FL, 32204

President

Name Role Address
ROUSH JOHN President 2623 MYRA ST., JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Barie Robert Vice President 1417 Hubbard St., Jacksonville, FL, 32206

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 No data 2718 HARVARD AVE., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 ROUSH, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 2623 MYRA ST., JACKSONVILLE, FL 32204 No data

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 Feb 2025

Sources: Florida Department of State