Entity Name: | UPPER COVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000004497 |
FEI/EIN Number | 46-1778166 |
Address: | 3389 Sheridan Street, SUITE 627, Hollywood, FL, 33021, US |
Mail Address: | 3389 Sheridan Street, SUITE 627, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN KENNETH A | Agent | 2020 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
FRIEDMAN KENNETH A | President | 2020 N.E. 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
FRIEDMAN KENNETH A | Secretary | 2020 N.E. 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3389 Sheridan Street, SUITE 627, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3389 Sheridan Street, SUITE 627, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-12 |
Domestic Profit | 2013-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State