Search icon

UDP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: UDP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UDP ENTERPRISES, 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: 23 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: P07000083230
FEI/EIN Number 651316030

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

Address: 1001 LEWIS COVE, DELRAY BEACH, FL, 33483, US
Mail Address: 1001 LEWIS COVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLY UHEL DII President 1001 LEWIS COVE, DELRAY BEACH, FL, 33483
POLLY UHEL DII Treasurer 1001 LEWIS COVE, DELRAY BEACH, FL, 33483
Polly LINDA Vice President 1001 LEWIS COVE, DELRAY BEACH, FL, 33483
POLLY UHEL D Agent 1001 LEWIS COVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1001 LEWIS COVE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 1001 LEWIS COVE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-11-13 1001 LEWIS COVE, DELRAY BEACH, FL 33483 -
NAME CHANGE AMENDMENT 2018-09-12 UDP ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
Name Change 2018-09-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State