Entity Name: | ULTRACOM OF DADE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTRACOM OF DADE COUNTY, 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: | 13 Mar 1978 (47 years ago) |
Date of dissolution: | 28 Dec 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2001 (23 years ago) |
Document Number: | 561912 |
FEI/EIN Number |
232060410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 HARBOR DR, STAMFORD, CT, 06902, US |
Mail Address: | C/O TWC TAX DEPT., PO BOX 6659, ENGLEWOOD, CO, 80155-6700 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGART CHRISTOPHER P | President | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 |
RIPP JOSEPH A | Vice President | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 |
KARAS MARK L | Assistant Treasurer | 160 INVERNESS DR, ENGLEWOOD, CO, 80112 |
MCENERNEY THOMAS' P | Vice President | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 |
HAYS, SPENCER B. | Vice President | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 |
HAYS, SPENCER B. | Director | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 |
ALLAMAN, GAIL L. | Vice President | 160 INVERNESS DR, ENGLEWOOD, CO, 80112 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G61817. MERGER NUMBER 100000039901 |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 290 HARBOR DR, STAMFORD, CT 06902 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-16 | 290 HARBOR DR, STAMFORD, CT 06902 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1986-12-31 | - | - |
Name | Date |
---|---|
Merger Sheet | 2001-12-28 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State