Search icon

UP ALL NIGHT INC. - Florida Company Profile

Company Details

Entity Name: UP ALL NIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UP ALL NIGHT 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: 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: 26 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P06000136383
FEI/EIN Number 205786616

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

Address: 12120 28TH STREET N, ST. PETERSBURG, FL, 33716
Mail Address: 12120 28TH STREET N, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN VAN A Chief Executive Officer 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703
FAGAN RHONDA President 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703
FAGAN VAN Agent 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 12120 28TH STREET N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-02-21 12120 28TH STREET N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL 33703 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State