Search icon

UPLAND DEVELOPMENT OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: UPLAND DEVELOPMENT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1998 (27 years ago)
Document Number: P98000029669
FEI/EIN Number 593505815
Address: 850 Trailwood Ave, Titusville, FL, 32796, US
Mail Address: 850 Trailwood Ave, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Unnerstall Dustin Agent 850 Trailwood Ave, TITUSVILLE, FL, 32796

President

Name Role Address
Unnerstall Jeffrey C President 850 Trailwood Ave, TITUSVILLE, FL, 32796

Secretary

Name Role Address
Unnerstall Jeffrey C Secretary 850 Trailwood Ave, TITUSVILLE, FL, 32796

Treasurer

Name Role Address
Unnerstall Jeffrey C Treasurer 850 Trailwood Ave, TITUSVILLE, FL, 32796

Director

Name Role Address
Unnerstall Jeffrey C Director 850 Trailwood Ave, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Unnerstall, Dustin No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 850 Trailwood Ave, TITUSVILLE, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 No data
CHANGE OF MAILING ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000369300 TERMINATED 2015-CC-045396 COUNTY COURT, BREVARD COUNTY 2016-06-09 2021-06-10 $21,077.72 K C CURB, INC, 4965 PATCH ROAD, ORLANDO, FL 32822
J04900017606 LAPSED CI02-CI-2333 9TH CIRCUIT CRT ORANGE CO FL 2004-06-17 2009-07-26 $145168.07 AMWELL CORPORATION, INC., 4720 EMERALD FOREST WAY, SUITE 2106, ORLANDO, FL 32811
J03000003576 LAPSED CI 02-CI 546 9TH JUDICIAL CRT CT OSCEOLA CT 2002-12-20 2008-01-10 $18,516.88 MID-FLORIDA POOLS & REPAIR COMPANY, 714 FRANKLIN LANE, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State