Search icon

ADD EM UP, CORP.

Company Details

Entity Name: ADD EM UP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2007 (18 years ago)
Document Number: P07000085496
FEI/EIN Number 260621097
Address: 7808 SW 70th Ave, GAINESVILLE, FL, 32608, US
Mail Address: 7808 SW 70th Ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
RATNER STEVEN A Agent 7808 SW 70th Ave, GAINESVILLE, FL, 32608

President

Name Role Address
RATNER STEVEN A President 7808 SW 70th Ave, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147578 GATOR SPORTING GOODS ACTIVE 2022-12-01 2027-12-31 No data 7808 SOUTHWEST 70TH AVENUE, GAINESVILLE, FL, 32608
G21000142427 GATOR GUN DEFENSE ACTIVE 2021-10-22 2026-12-31 No data 7808 SW 70TH AVE, GAINESVILLE, FL, 32608
G21000142430 GATOR GUN DEFENSE ACTIVE 2021-10-22 2026-12-31 No data 7808 SW 70TH AVE, GAINESVILLE, FL, 32608
G21000142420 RATNER CONSTRUCTION ACTIVE 2021-10-22 2026-12-31 No data 7808 SW 70TH AVE, GAINESVILLE, FL, 32608
G15000080279 RATNER CONSTRUCTION AND/OR HANDYMAN2HIRE ACTIVE 2015-08-03 2025-12-31 No data 3324 W. UNIVERSITY AVE., #316, GAINESVILLE, FL, 32607
G15000012527 RATNER CONSTRUCTION EXPIRED 2015-02-04 2020-12-31 No data 3324 WEST UNIVERSITY AVE., #316, GAINESVILLE, FL, 32607
G11000100770 HANDYMAN2HIRE EXPIRED 2011-10-13 2016-12-31 No data PO BOX 1362, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 7808 SW 70th Ave, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2022-01-27 7808 SW 70th Ave, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 7808 SW 70th Ave, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State