Search icon

ULTRA PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: ULTRA PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F04000005727
FEI/EIN Number 201700458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL, 33144
Mail Address: 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEEDS RICHARD Chairman 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
LEEDS RICHARD President 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
FIORENTINO GILBERT Vice Chairman 7795 W. FLAGLER ST., MIAMI, FL, 33144
FIORENTINO GILBERT Vice President 7795 W. FLAGLER ST., MIAMI, FL, 33144
LEEDS ROBERT Director 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
RUSH CURT Secretary 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
REINHOLD LARRY Treasurer 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
REINHOLD LARRY Vice President 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
DUNNE JOSEPH Vice President 7795 W. FLAGLER ST, MIAMI, FL, 33144
GAFFNEY MICHAEL Agent 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-09-08 GAFFNEY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-09-08 7795 W. FLAGLER STREET, SUITE 35, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-05-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-09-08
REINSTATEMENT 2007-05-30
ANNUAL REPORT 2005-01-06
Foreign Profit 2004-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State