Search icon

OEM UPGRADE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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