Search icon

UP & DOWN STAIRS & TRIM, INC. - Florida Company Profile

Company Details

Entity Name: UP & DOWN STAIRS & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UP & DOWN STAIRS & TRIM, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000092026
FEI/EIN Number 510550027

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

Address: 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
Mail Address: 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIFFLET WESLEY R. Director 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SHIFFLET WESLEY R. President 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SHIFFLET WESLEY R. Secretary 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SHIFFLET WESLEY R. Treasurer 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SHIFFLET JUDIE Secretary 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SHIFFLET JUDIE Treasurer 1228 QUAIL RIDGE DR., DESTIN, FL, 32541
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State