Entity Name: | STEP UP CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | P11000005374 |
FEI/EIN Number | 274599191 |
Address: | 1116 N. Ocean Blvd, Pompano, FL, 33062, US |
Mail Address: | 25 Par Court, Manhasset, NY, 11030, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLUTSKY GARY M | Agent | 1116 N. Ocean Blvd, Pompano, FL, 33062 |
Name | Role | Address |
---|---|---|
SLUTSKY GARY M | Director | 25 Par Court, Manhasset, NY, 11030 |
Name | Role | Address |
---|---|---|
SLUTSKY GARY M | President | 25 Par Court, Manhasset, NY, 11030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1116 N. Ocean Blvd, # 1603, Pompano, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1116 N. Ocean Blvd, # 1603, Pompano, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1116 N. Ocean Blvd, # 1603, Pompano, FL 33062 | No data |
AMENDMENT | 2021-01-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | SLUTSKY, GARY M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2021-01-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State