Search icon

THE ULTIMATE RETAILER, INC. - Florida Company Profile

Company Details

Entity Name: THE ULTIMATE RETAILER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ULTIMATE RETAILER, 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: 20 Jan 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M65279
FEI/EIN Number 593048226

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

Address: 3560 S MAGNOLIA AVE, ORLANDO, FL, 32806
Mail Address: 3560 S MAGNOLIA AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENKEL, LEWIS President 3560 S MAGNOLIA AVE, ORLANDO, FL
HENKEL, MARIE Vice President 3560 S MAGNOLIA AVE, ORLANDO, FL
HENKEL, LEWIS Agent 3560 S AMGONOLIA AVE, ORALNSO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 3560 S MAGNOLIA AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1992-07-02 3560 S MAGNOLIA AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 3560 S AMGONOLIA AVE, ORALNSO, FL 32806 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-02-24 HENKEL, LEWIS -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State