Search icon

UP SYSTEMS OF FLORIDA CORPORATION

Company Details

Entity Name: UP SYSTEMS OF FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P15000094703
FEI/EIN Number 81-0706121
Address: 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762
Mail Address: 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CATTEL JOHN D Agent 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762

President

Name Role Address
CATTEL JOHN D President 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Director

Name Role Address
CATTEL JOHN D Director 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117277 ELECTRONIC SERVICE SPECIALISTS ACTIVE 2020-09-09 2025-12-31 No data 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762
G20000116238 ELECTRONIC SERVICE SPECIALIST ACTIVE 2020-09-08 2025-12-31 No data 4260 114TH TERRACE NORTH, CLEARWATER, FL, 33762
G16000021965 UP SYSTEMS ACTIVE 2016-02-29 2026-12-31 No data 4260 114TH TERRACE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-04 4260 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2025-11-04 4260 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 4260 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-11-04 4260 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-30
Domestic Profit 2015-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State