Search icon

U.A.P. - FIELDSTREAM, INC. - Florida Company Profile

Company Details

Entity Name: U.A.P. - FIELDSTREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.A.P. - FIELDSTREAM, 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: 18 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000084602
FEI/EIN Number 593298569

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

Address: 1017 E SOUTH ST, STE B, ORLANDO, FL, 32801, US
Mail Address: 1017 E SOUTH ST, STE B, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY DENNIS J Director 360 E. TROTTERS DRIVE, MAITLAND, FL
CASEY DENNIS J Vice President 360 E. TROTTERS DRIVE, MAITLAND, FL
CASEY DENNIS J President 360 E. TROTTERS DRIVE, MAITLAND, FL
CASEY DENNIS J Treasurer 360 E. TROTTERS DRIVE, MAITLAND, FL
RUSSELL JAMES G Director 2280 HONTOON ROAD, DELAND, FL
RUSSELL JAMES G President 2280 HONTOON ROAD, DELAND, FL
RUSSELL JAMES G Secretary 2280 HONTOON ROAD, DELAND, FL
HILL CAREY Director 1921 HOFFNER AVE., ORLANDO, FL
HILL CAREY Secretary 1921 HOFFNER AVE., ORLANDO, FL
HILL CAREY Agent 1017 E SOUTH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1017 E SOUTH ST, STE B, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1996-05-01 1017 E SOUTH ST, STE B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1017 E SOUTH ST, STE B, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State