Search icon

UPGRADE, INC.

Company Details

Entity Name: UPGRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1997 (28 years ago)
Date of dissolution: 22 Aug 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2005 (19 years ago)
Document Number: P97000021151
FEI/EIN Number 59-3434581
Address: 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221
Mail Address: 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ZOUTES, EDWARD P Agent 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221

Director

Name Role Address
ZOUTES, EDWARD P Director 2625 TERRA CEIA BAY BLVD, #106 PALMETTO, FL 34221
ZOUTES, TONYA C Director 2625 TERRA CIEA BAY BLVD, #106, PALMETTO, FL 34221

President

Name Role Address
ZOUTES, EDWARD P President 2625 TERRA CEIA BAY BLVD, #106 PALMETTO, FL 34221

Vice President

Name Role Address
ZOUTES, TONYA C Vice President 2625 TERRA CIEA BAY BLVD, #106, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2000-04-17 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 2625 TERRA CEIA BAY BLVD, #106, PALMETTO, FL 34221 No data

Documents

Name Date
Voluntary Dissolution 2005-08-22
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-26
Domestic Profit Articles 1997-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State