Search icon

ULTIMA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13377841 0418800 1977-05-17 NO 1 COPPIT ROAD, Key West, FL, 33040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-06-29

Violation Items

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