Search icon

THE UPS FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE UPS FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UPS FACTORY, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000004727
FEI/EIN Number 650457400

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

Address: 639 EAST OCEAN AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 639 EAST OCEAN AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS HARVEY President 15 NE 18TH ST, DELRAY BEACH, FL, 33444
LAPIDUS HARVEY Agent 15 NE 18TH ST, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 639 EAST OCEAN AVE, 404, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 15 NE 18TH ST, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2015-01-12 639 EAST OCEAN AVE, 404, BOYNTON BEACH, FL 33435 -
PENDING REINSTATEMENT 2013-06-05 - -
REINSTATEMENT 2013-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-05-03 - -
REGISTERED AGENT NAME CHANGED 1999-05-03 LAPIDUS, HARVEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-17
REINSTATEMENT 2013-06-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State