Search icon

ULTRA COLOUR PRINTING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA COLOUR PRINTING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA COLOUR PRINTING SUPPLIES, INC. 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: 25 Feb 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J59374
FEI/EIN Number 592862860

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

Address: 3665 EAST BAY DRIVE, LARGO, FL, 33771, US
Mail Address: 3665 EAST BAY DRIVE, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINTON STEVE Secretary 3665 EAST BAY DRIVE, LARGO, FL, 33771
BRINTON STEPHEN J Agent 3665 EAST BAY DRIVE, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045392 ULTRACHEM EXPIRED 2012-05-15 2017-12-31 - 12706 59TH WAY N, CLEARWATER, FL, 33760
G12000042221 ULTRACHEM EXPIRED 2012-05-04 2017-12-31 - 12706 59TH WAY N, CLEARWATER, FL, 33760
G12000041419 ULTRACHEMUSA EXPIRED 2012-05-02 2017-12-31 - 12706 59TH WAY N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3665 EAST BAY DRIVE, #204 #110, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2018-05-01 3665 EAST BAY DRIVE, #204 #110, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3665 EAST BAY DRIVE, #204 #110, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 1999-03-18 BRINTON, STEPHEN J -
REINSTATEMENT 1999-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State