Search icon

ULTRAWATT SERVICES, INC.

Company Details

Entity Name: ULTRAWATT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F99000003845
FEI/EIN Number 651001881
Address: 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912
Mail Address: 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
PARRIS JUDITH A Agent 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912

President

Name Role Address
YABLONOWSKI TIMOTHY President 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912

Director

Name Role Address
YABLONOWSKI TIMOTHY Director 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912
RIERA ORLANDO M Director 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912
WENDT GARY Director 6381 METRO PLANTATION RD., FORT MYERS, FL, 33912
COLLERAN MICHAEL C Director 6381 METRO PLANTATION RD., FORT MYERS, FL, 33912

Vice President

Name Role Address
PARRIS JUDITH A Vice President 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912
NOTARIANNI JOSEPH Vice President 6381 METRO PLANTATION RD., FORT MYERS, FL, 33912

Secretary

Name Role Address
PARRIS JUDITH A Secretary 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912

Treasurer

Name Role Address
PARRIS JUDITH A Treasurer 6381 METRO PLANTATION ROAD, FORT MYERS, FL, 33912

Chief Executive Officer

Name Role Address
WENDT GARY Chief Executive Officer 6381 METRO PLANTATION RD., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2000-09-18 ULTRAWATT SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000578745 LAPSED 05-CA-004557 LEE COUNTY CIRCUIT COURT 2011-07-12 2016-09-09 $70,806.98 FEDERAL EXPRESS CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-10-29
ANNUAL REPORT 2001-04-03
Name Change 2000-09-18
ANNUAL REPORT 2000-05-02
Foreign Profit 1999-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State