Search icon

ULTIMATE NDT INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE NDT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE NDT 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: 03 Oct 2000 (24 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P00000093980
FEI/EIN Number 651047141

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

Address: 28705 SW 132 AVE, UNIT # 109, MIAMI, FL, 33033, US
Mail Address: 239 LYDIA DRIVE, BONAIRE, GA, 31005, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGSBY CARLOS President 28705 SW 132 AVE, MIAMI, FL, 33033
JUAREZ JESUS SUPER Agent 28705 SW 132 AVE, MIAMI, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
CHANGE OF MAILING ADDRESS 2021-01-28 28705 SW 132 AVE, UNIT # 109, MIAMI, FL 33033 -
REGISTERED AGENT NAME CHANGED 2018-01-13 JUAREZ, JESUS, SUPER -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 28705 SW 132 AVE, UNIT # 109, MIAMI, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 28705 SW 132 AVE, UNIT # 109, MIAMI, FL 33033 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State