Search icon

GROUND UP CONSTRUCTION, INC.

Company Details

Entity Name: GROUND UP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000097216
FEI/EIN Number 30-0758412
Address: 3531 SW 93 Avenue, Miramar, FL, 33025, US
Mail Address: 3531 SW 93 Avenue, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY COURTNEY Agent 3531 SW 93 Avenue, Miramar, FL, 33025

President

Name Role Address
BAILEY COURTNEY President 3531 SW 93 Avenue, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3531 SW 93 Avenue, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2014-04-29 3531 SW 93 Avenue, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3531 SW 93 Avenue, Miramar, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094339 ACTIVE 1000000700324 BROWARD 2015-11-23 2025-12-04 $ 779.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001702506 (No Image Available) LAPSED CACE-13-018786 (21) 17TH JUDICIAL CIRCUIT BROWARD 2013-12-02 2018-12-03 $17,395.00 MICHAEL MINDALA, C/O ERIC C. EDISON. 515 E, LAS OLAS BLVD, SUITE 850, FORT LAUDERDALE, FLORIDA 33301

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State