Entity Name: | UPT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2014 (11 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | P14000062287 |
FEI/EIN Number | 47-1413091 |
Address: | 9838 Old Baymeadows Rd # 148, Jacksonville, FL, 32254, US |
Mail Address: | 9838 Old Baymeadows Rd # 148, Jacksonville, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sword Marlon | Agent | 14386 Cherry Lake Ln East, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
Sword Marlon | President | 9838 Old Baymeadows, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 14386 Cherry Lake Ln East, Jacksonville, FL 32258 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | Sword, Marlon | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 9838 Old Baymeadows Rd # 148, Jacksonville, FL 32254 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 9838 Old Baymeadows Rd # 148, Jacksonville, FL 32254 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-11-11 |
ANNUAL REPORT | 2019-09-27 |
AMENDED ANNUAL REPORT | 2018-11-21 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-10-03 |
AMENDED ANNUAL REPORT | 2017-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State