Search icon

UPLAND VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: UPLAND VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPLAND VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1999 (26 years ago)
Document Number: P99000016065
FEI/EIN Number 593564406

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

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

Key Officers & Management

Name Role Address
UNNERSTALL JEFFREY C President 500 Friday Road, Cocoa, FL, 32926
UNNERSTALL JEFFREY C Secretary 500 Friday Road, Cocoa, FL, 32926
UNNERSTALL JEFFREY C Treasurer 500 Friday Road, Cocoa, FL, 32926
UNNERSTALL JEFFREY C Director 500 Friday Road, Cocoa, FL, 32926
Unnerstall Dustin Agent 850 Trailwood Ave, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Unnerstall, Dustin -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 850 Trailwood Ave, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000033136 TERMINATED 05-2014-CA-044955 EIGHTEENTH JUDICIAL CIRCUIT 2016-12-12 2022-01-18 $406,211.38 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Court Cases

Title Case Number Docket Date Status
UPLAND VENTURES, INC., Appellant(s) v. HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2007-SL2 ASSET BACKED, ET AL,, Appellee(s). 6D2023-3519 2023-09-19 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001796-O

Parties

Name UPLAND VENTURES, INC.
Role Appellant
Status Active
Representations JONATHAN SYKES, ESQ., JULIANE BRUMBAUGH, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ACE SECURITIES CORP. HOME EQUITY LOAN TRUST
Role Appellee
Status Active
Name ANA L. DIAZ-PICHARDO
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations RICHARD S. McIVER, ESQ., LUIS A. GONZALEZ, ESQ., KASS SHULER, P. A.
Name ALEJANDRO PICHARDO
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO PROCEED WITHOUT FURTHER BRIEFING
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2024-03-28
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OPPOSITION TO MOTION FOR SANCTIONS
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S RENEWED MOTION FOR ORDER TO SHOW CAUSEWHY THE APPEAL SHOULD NOT BE DECIDED WITHOUT THE BENEFIT OF AN ANSWER BRIEF
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2024-03-18
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLANT'S MOTION FOR SANCTIONS
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2024-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES PICHARDOS' BRIEF IN OPPOSITION TO THE PURSUIT OF THIS INTERLOCUTORY APPEAL
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received no answer brief from appellees Pichardo and Diaz-Pichardo pursuant to this court's order of October 18, 2023, an answer brief from appellees Pichardo and Diaz-Pichardo shall be served in fifteen days from the date of this order, failing which this court may proceed on the briefing currently before this court.
Docket Date 2024-06-24
Type Order
Subtype Order
Description In light of the failure to comply with this court's order of April 5, 2024, this case will proceed without the benefit of an answer brief and will be perfected for assignment. All motions for sanctions will be considered by the assigned panel.
View View File
Docket Date 2023-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DECIDED WITHOUT THE BENEFIT OF AN ANSWER BRIEF
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO RELIEF SOUGHT BY APPELLANT
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's October 11, 2023, notice, this appeal shall proceed as a nonfinal civil appeal. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-10-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF BASIS OF JURISDICTIONAND REQUEST FOR APPEAL TO PROCEED
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-10-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of UPLAND VENTURES, INC.
View View File
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal
Description CRANER - 122 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellant's Motion for Extension of Time to Transmit Record on Appeal is granted. The record shall be transmitted within 7 days from the date of this order.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2024-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion to proceed without further briefing is denied.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's appeal of the trial court's rulings on Appellant's Motion for Writ of Possession and Appellant's Motion for Sanctions are premature because the trial court has not rendered written orders on either of these motions. The trial court's order on Appellant's Motion for Reconsideration of Denial of Motion for Writ of Possession and Motion for Sanctions is not separately reviewable as a final or nonfinal order. See Ricardo v. Wells Fargo Bank Nat. Ass'n, 166 So. 3d 967, 968 (Fla. 3d DCA 2015); Agere Sys. Inc. v. All Am. Crafting, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006). Pursuant to Florida Rule of Appellate Procedure 9.110(l), we sua sponte relinquish jurisdiction to the trial court for a period of sixty days from the date of this order so that the parties may obtain written orders on the Appellant's Motion for Writ of Possession and Appellant's Motion for Sanctions. Within seven days of the trial court's rendition of written orders on these motions, the parties shall inform this Court whether they request to amend their briefs to address the trial court's written orders or whether this appeal should proceed on the already submitted briefs.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order
Description Inasmuch as the motion and renewed motion for order to show cause remain pending, those motions are denied as moot in light of this court's April 5, 2024, order.
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion for Sanctions
Description APPELLANT'S MOTION FOR SANCTIONS AGAINST APPELLEES FOR FAILURE TO COMPLY WITH THE COURT'S APRIL 5, 2024 ORDER
On Behalf Of UPLAND VENTURES, INC.
Docket Date 2024-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Alejandro Pichardo and Ana Diaz-Pichardo shall serve an amended answer brief and appendix as required by this Court’s February 5, 2024, orders within ten days from the date of this order. Failure to serve a timely amended answer brief and appendix may result in sanctions, including this appeal's proceeding without consideration of an answer brief.

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 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State