Entity Name: | UPSON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2020 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Oct 2021 (3 years ago) |
Document Number: | P20000012358 |
FEI/EIN Number | APPLIED FOR |
Address: | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPSON TERRY L | Agent | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
UPSON TERRY | President | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
UPSON TERRY LJR | Vice President | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
UPSON TAFFORD | Secretary | 529 HILLVIEW DR., ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
UPSON AMY | Chief Financial Officer | 529 HILLVIEW DR, ALTAMONTE SPRINGS, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-10-13 | UPSON GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
Name Change | 2021-10-13 |
ANNUAL REPORT | 2021-05-31 |
Domestic Profit | 2020-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State