Search icon

UPTOWN HIDEOUT, INC. - Florida Company Profile

Company Details

Entity Name: UPTOWN HIDEOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPTOWN HIDEOUT, 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: 03 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000076303
FEI/EIN Number 593212393

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

Address: 2918 BUSCHLAKE BLVD, TAMPA, FL, 33614, US
Mail Address: 2918 BUSCHLAKE BLVD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURE SADIBOU Agent 8807 RUSTIC TRAIL CT., TAMPA, FL, 33635
TOURE SADIBOU B President 8807 RUSTIC TRAIL CT., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 8807 RUSTIC TRAIL CT., TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 2918 BUSCHLAKE BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1999-03-22 2918 BUSCHLAKE BLVD, TAMPA, FL 33614 -
REINSTATEMENT 1995-09-01 - -
REGISTERED AGENT NAME CHANGED 1995-09-01 TOURE, SADIBOU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-11-12 - -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State