Search icon

UPPER ECHELON INC.

Company Details

Entity Name: UPPER ECHELON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000048222
FEI/EIN Number 90-0859269
Address: 100 John Sims S, Valparaiso, FL, 32580, US
Mail Address: 100 John Sims S, Valparaiso, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HARDIN MICHAEL D Agent 661 JERRELLS AVE, FORT WALTON BEACH, FL, 32547

President

Name Role Address
HARDIN MICHAEL D President 661 JERRELLS AVE, FORT WALTON BEACH, FL, 32547

Director

Name Role Address
HARDIN MICHAEL D Director 661 JERRELLS AVE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049267 UPPER ECHELON SNEAKER BOUTIQUE EXPIRED 2013-05-24 2018-12-31 No data 100 S JOHN SIMS PKWY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 100 John Sims S, Valparaiso, FL 32580 No data
CHANGE OF MAILING ADDRESS 2013-04-22 100 John Sims S, Valparaiso, FL 32580 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000503408 TERMINATED 1000000603312 LEON 2014-03-28 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State