Entity Name: | UPG MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UPG MANAGEMENT SERVICES, 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: | 07 Nov 1991 (33 years ago) |
Document Number: | S92859 |
FEI/EIN Number |
593092188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 HIGHLAND STREET E, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 536 HIGHLAND STREET E, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRADER ALICE L | President | 536 E HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32701 |
STRADER ALICE L | Secretary | 536 E HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32701 |
STRADER ALICE L | Director | 536 E HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32701 |
STRADER ALICE L | Agent | 536 E HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-07 | 536 HIGHLAND STREET E, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 536 HIGHLAND STREET E, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-05 | 536 E HIGHLAND ST, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-29 | STRADER, ALICE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State