Search icon

UPTOWN CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: UPTOWN CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPTOWN CONSTRUCTION CO. 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000150225
FEI/EIN Number 200481298

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

Address: 1012 E Robson St, TAMPA, FL, 33604, US
Mail Address: 1012 E Robson St, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNITZLER JOEL Director 1012 E Robson St, TAMPA, FL, 33604
SCHNITZLER JOEL President 1012 E Robson St, TAMPA, FL, 33604
SCHNITZLER JOEL C Agent 1012 E Robson St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1012 E Robson St, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-03-30 1012 E Robson St, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1012 E Robson St, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2005-08-13 SCHNITZLER, JOEL CMR. -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-08-10

Date of last update: 02 May 2025

Sources: Florida Department of State