Search icon

UPLIFTING MESSAGE7 PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: UPLIFTING MESSAGE7 PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPLIFTING MESSAGE7 PROMOTIONS, INC. 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P16000024185
FEI/EIN Number 81-1740901

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

Address: 2603 NE 23rd AVENUE, OCALA, FL, 34470, US
Mail Address: 2603 NE 23rd AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT-WRIGHT ROMAYNE S President 2603 NE 23rd AVENUE, OCALA, FL, 34470
WRIGHT MAURICE C Vice President 2603 NE 23rd AVENUE, OCALA, FL, 34470
GRANT-WRIGHT ROMAYNE S Agent 2603 NE 23rd AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2603 NE 23rd AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2017-04-30 2603 NE 23rd AVENUE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2603 NE 23rd AVENUE, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State