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