Entity Name: | OEM UPGRADE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OEM UPGRADE 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: | 02 Mar 2020 (5 years ago) |
Date of dissolution: | 05 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | P20000020129 |
FEI/EIN Number |
84-4631439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 STATE ROAD 13, #471, ST JOHNS, FL, 32259, US |
Mail Address: | 450 STATE ROAD 13, #471, ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUMANOG RODEL | President | 450 STATE ROAD 13, ST JOHNS, FL, 32259 |
Attaway Kat | Chief Financial Officer | 450 STATE ROAD 13, ST JOHNS, FL, 32259 |
LUMANOG RODEL | Agent | 450 STATE ROAD 13, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 450 STATE ROAD 13, #471, ST JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 450 STATE ROAD 13, #471, ST JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 450 STATE ROAD 13, #471, ST JOHNS, FL 32259 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000644223 | TERMINATED | 1000000910487 | ST JOHNS | 2021-12-10 | 2041-12-15 | $ 1,419.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000483440 | TERMINATED | 1000000901947 | ST JOHNS | 2021-09-15 | 2041-09-22 | $ 2,863.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000483465 | TERMINATED | 1000000901951 | ST JOHNS | 2021-09-15 | 2031-09-22 | $ 1,202.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-24 |
Domestic Profit | 2020-03-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State