Search icon

UPGRADE CONSTRUCTION, INC.

Company Details

Entity Name: UPGRADE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 1995 (30 years ago)
Date of dissolution: 30 Nov 2009 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P95000051858
FEI/EIN Number 650574516
Address: 2400 NW 16TH LANE, BAY 9, POMPANO BEACH, FL, 33064
Mail Address: 2400 NW 16TH LANE, BAY 9, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANE PHILIP A Agent 2400 NW 16TH LANE, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
PRIVITERA ROBERT P Secretary 1008 NE 26TH AVE, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
PRIVITERA ROBERT P Vice President 1008 NE 26TH AVE, POMPANO BEACH, FL, 33062
MESEL DUSTIN J Vice President 6216 NW 16 CT, MARGATE, FL, 33063

Treasurer

Name Role Address
PRIVITERA ROBERT P Treasurer 1008 NE 26TH AVE, POMPANO BEACH, FL, 33062

Director

Name Role Address
PRIVITERA ROBERT P Director 1008 NE 26TH AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 2400 NW 16TH LANE, BAY 9, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2001-04-28 2400 NW 16TH LANE, BAY 9, POMPANO BEACH, FL 33064 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-11-30
Off/Dir Resignation 2009-11-04
Reg. Agent Resignation 2009-11-04
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State