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 |
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 |
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 |
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 | - | - |
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 |
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