Search icon

ULTRABUILT INC. - Florida Company Profile

Company Details

Entity Name: ULTRABUILT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRABUILT 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000010928
FEI/EIN Number 651073431

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

Address: 118 1ST AVE, NOKOMIS, FL, 34275
Mail Address: 118 1ST AVE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY BRENT T President 118 1ST AVE., NOKOMIS, FL, 34275
BENNETT JOHN Manager 118 1ST AVE, NOKOMIS, FL, 34275
FORRESTER TERRY Manager 118 1ST AVE, NOKOMIS, FL, 34275
MCCARTHY ANTHONY Vice President 118 1ST AVE, NOKOMIS, FL, 34275
GARDI LES Agent 7061 S. TAMIAMI TRAIL, SARASOTA, FL, 342315559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062793 BRADENTONLANDCLEARING EXPIRED 2013-06-21 2018-12-31 - 118 1ST AVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 118 1ST AVE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2010-02-06 118 1ST AVE, NOKOMIS, FL 34275 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000623580 TERMINATED 1000000380604 MANATEE 2012-09-14 2032-09-26 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State