Search icon

UP-N-ATOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KERWICK STEVEN A President 11250 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32257
PFMH, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27556.14
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State