Search icon

UP THE GROUND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UP THE GROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000060371
FEI/EIN Number 593461597
Address: 13526 VILLAGE PARK DR., 226, ORLANDO, FL, 32837
Mail Address: 13526 VILLAGE PARK DR., 226, ORLANDO, FL, 32837
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL A President 13538 VILLAGE PARK DR., STE 240, ORLANDO, FL, 32837
MARRIAGA ALEJANDRO L Vice President 13538 VILLAGE PARK DR., STE 240, ORLANDO, FL, 32837
MARRIAGA ALEJANDRO L Agent 13538 VILLAGE PARK DR., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065433 MOJITOS NIGHT CLUB EXPIRED 2010-07-15 2015-12-31 - 13526 VILLAGE PARK DR., SUITE 226, ORLANDO, FL, 32837
G09000135990 ECLIPSE NIGHT CLUB EXPIRED 2009-07-15 2014-12-31 - 5454 INTERNATIONAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-17 13526 VILLAGE PARK DR., 226, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 13526 VILLAGE PARK DR., 226, ORLANDO, FL 32837 -
AMENDMENT 2010-01-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 MARRIAGA, ALEJANDRO LESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 13538 VILLAGE PARK DR., STE 240, ORLANDO, FL 32837 -
AMENDMENT 2009-06-08 - -
AMENDMENT 2008-09-18 - -
AMENDMENT 2008-07-22 - -
REINSTATEMENT 2006-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823166 LAPSED 2011-CC-008862 9TH JUDICIAL, ORANGE COUNTY 2011-09-22 2017-02-07 $5,869.09 AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285
J10001066783 TERMINATED 1000000193198 ORANGE 2010-11-03 2030-11-19 $ 4,208.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001062180 TERMINATED 1000000111998 9840 0953 2009-03-10 2029-04-01 $ 223.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000942036 TERMINATED 1000000112000 9835 4130 2009-02-26 2029-03-18 $ 936.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000880855 TERMINATED 1000000112000 9835 4130 2009-02-26 2029-03-11 $ 936.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2010-03-17
Amendment 2010-01-28
DEBIT MEMO 2009-07-24
Amendment 2009-06-08
Off/Dir Resignation 2009-06-08
ANNUAL REPORT 2009-05-29
Amendment 2008-09-18
Amendment 2008-07-22
Off/Dir Resignation 2008-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State