Entity Name: | UP-N-ATOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UP-N-ATOM, 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: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000022517 |
FEI/EIN Number |
208497789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL, 32257, US |
Mail Address: | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERWICK STEVEN A | President | 11250 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32257 |
PFMH, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009906 | CLOSETS2ENVY | EXPIRED | 2017-01-26 | 2022-12-31 | - | 10878 SCOTT MILL RD., JACKSONVILLE, FL, 32223 |
G11000078756 | CLOSETS 2 ENVY | EXPIRED | 2011-08-08 | 2016-12-31 | - | 12108 WEATHERWOOD ESTATES DR. W., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | PFMH, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8353597401 | 2020-05-18 | 0491 | PPP | 10878 Scott Mill Road, JACKSONVILLE, FL, 32223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State