Entity Name: | ULTRA PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTRA PLUMBING, 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: | 22 May 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L74840 |
FEI/EIN Number |
650193872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 MARINA AVE, KEY LARGO, FL, 33037 |
Mail Address: | 156 MARINA AVE, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO SUYAPA | President | 156 MARINA AVE, MIAMI, FL, 33037 |
RIVERO SUYAPA M | Agent | 156 MARINA AVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 156 MARINA AVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 156 MARINA AVE, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 156 MARINA AVE, KEY LARGO, FL 33037 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-16 | RIVERO, SUYAPA MRS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2001-07-20 | - | - |
REINSTATEMENT | 2000-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000065170 | TERMINATED | 1000000242227 | MONROE | 2012-01-05 | 2022-02-01 | $ 1,733.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-10-16 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311087217 | 0418800 | 2007-11-21 | 1705 JOHNSON STREET, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
13471842 | 0418800 | 1975-03-17 | 701 SOUTH WEST 27 AVENUE, Miami, FL, 33135 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1975-03-25 |
Abatement Due Date | 1975-03-28 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260401 F |
Issuance Date | 1975-03-25 |
Abatement Due Date | 1975-03-28 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State