Search icon

UPG MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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