Search icon

ULTRA PET PRODUCTS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA PET PRODUCTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: F06000004582
FEI/EIN Number 200447617

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

Address: 4325 OLD MILL RD., SUITE 2C, ANDERSON, SC, 29621, 11
Mail Address: 4325 OLD MILL RD., SUITE 2C, ANDERSON, SC, 29621, 11
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURBACH RICHARD President 4325 OLD MILL RD., SUITE 2C, ANDERSON, SC, 29621
Armstrong Chris Director 1415 Southwest 17th Street, Ocala, FL, 34471
BOYD THAD Director 1720 SE 16TH AVE., SUITE 200, OCALA, FL, 34471
Vorwerk Joe Director 480 Southeast 90th Street, Ocala, FL, 34480
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 4325 OLD MILL RD., SUITE 2C, ANDERSON, SC 29621 11 -
CHANGE OF MAILING ADDRESS 2011-02-17 4325 OLD MILL RD., SUITE 2C, ANDERSON, SC 29621 11 -
CANCEL ADM DISS/REV 2007-09-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Change 2024-09-04
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State