Search icon

UPM SERVICE CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: UPM SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPM SERVICE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000073629
FEI/EIN Number 26-0609255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL, 33607, US
Mail Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UPM SERVICE CORP., ALABAMA 000-549-938 ALABAMA
Headquarter of UPM SERVICE CORP., NEW YORK 4781528 NEW YORK
Headquarter of UPM SERVICE CORP., MINNESOTA 900a1707-dc9c-e911-9176-00155d01b32c MINNESOTA
Headquarter of UPM SERVICE CORP., KENTUCKY 1081015 KENTUCKY

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
WRIGHT BRIAN Vice President 1501 Yamato Road, Boca Raton, FL, 33431
LaGalia R. Robert Director 1501 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-06-21 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-04-12 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State