Search icon

ULTRACOM OF DADE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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