Entity Name: | ULTIMA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMA CORP. 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: | 23 Apr 1979 (46 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | 618475 |
FEI/EIN Number |
592648488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 WEST 84TH ST, HIALEAH, FL, 33014 |
Mail Address: | 700 WEST 84TH ST, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENNON PAUL | President | 15001 SW 74 AVE, MIAMI, FL, 33158 |
LENNON PAUL | Treasurer | 15001 SW 74 AVE, MIAMI, FL, 33158 |
LENNON PAUL | Secretary | 15001 SW 74 AVE, MIAMI, FL, 33158 |
LENNON PAUL | Agent | 15001 SW 74 AVE, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018161 | LAKES - HIALEAH PAINT & BODY SHOP | EXPIRED | 2010-02-25 | 2015-12-31 | - | 700 WEST 84TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-27 | 15001 SW 74 AVE, MIAMI, FL 33158 | - |
PENDING REINSTATEMENT | 2012-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-27 | LENNON, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000417770 | TERMINATED | 1000000652727 | MIAMI-DADE | 2015-03-26 | 2025-04-02 | $ 979.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001272278 | TERMINATED | 1000000484295 | MIAMI-DADE | 2013-08-09 | 2033-08-16 | $ 470.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-11-27 |
REINSTATEMENT | 2010-01-13 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2005-06-06 |
ANNUAL REPORT | 2004-09-09 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13377841 | 0418800 | 1977-05-17 | NO 1 COPPIT ROAD, Key West, FL, 33040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 041052 |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 041055 |
Issuance Date | 1977-05-24 |
Abatement Due Date | 1977-06-22 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State