Search icon

UP THE GROUND, INC. - Florida Company Profile

Company Details

Entity Name: UP THE GROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UP THE GROUND, 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: 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

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

Address: 13526 VILLAGE PARK DR., 226, ORLANDO, FL, 32837
Mail Address: 13526 VILLAGE PARK DR., 226, ORLANDO, FL, 32837
ZIP code: 32837
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State