Search icon

ULTRA PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RIVERO SUYAPA President 156 MARINA AVE, MIAMI, FL, 33037
RIVERO SUYAPA M Agent 156 MARINA AVE, KEY LARGO, FL, 33037

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311087217 0418800 2007-11-21 1705 JOHNSON STREET, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-21
Emphasis S: ELECTRICAL
Case Closed 2008-04-04
13471842 0418800 1975-03-17 701 SOUTH WEST 27 AVENUE, Miami, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-17
Case Closed 1975-04-22

Violation Items

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