Entity Name: | ULTIMATE TRACK CLUB CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Nov 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000010676 |
FEI/EIN Number |
611553554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 927 South Main Street, Hinesville, GA, 31313, US |
Mail Address: | 927 South Main Street, Hinesville, GA, 31313, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Franklin | President | 927 South Main Street, Hinesville, GA, 31313 |
Allen Veronica | Secretary | 927 South Main Street, Hinesville, GA, 31313 |
ALLEN Adriana | Vice President | 7606 Pembroke Rd, Miramar, FL, 33023 |
Allen Frankesha | Asst | 7606 Pembroke Rd, Miramar, FL, 33023 |
Allen Ashard | Rece | 927 South Main Street, Hinesville, GA, 31313 |
Allen Tyrese | Exec | 927 South Main Street, Hinesville, GA, 31313 |
Allen Franklin | Agent | 7606 Pembroke Road, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-04 | 927 South Main Street, Hinesville, GA 31313 | - |
CHANGE OF MAILING ADDRESS | 2020-07-04 | 927 South Main Street, Hinesville, GA 31313 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-04 | Allen, Franklin | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-04 | 7606 Pembroke Road, 9, Miramar, FL 33023 | - |
AMENDMENT | 2008-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State