Entity Name: | ULTA TINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTA TINTERS, 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: |
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: | 04 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 1991 (34 years ago) |
Document Number: | L33940 |
FEI/EIN Number |
650161652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 SW 28 AVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1290 SW 28 AVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTON RUSSELL J | Agent | 1290 SW 28 AVE, DEERFIELD BEACH, FL, 33442 |
WALTON, RUSSELL | President | 1290 SW 28 AVE, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | WALTON, RUSSELL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | 1290 SW 28 AVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 1998-05-08 | 1290 SW 28 AVE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-08 | 1290 SW 28 AVE, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 1991-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State