Entity Name: | ULTRABUILT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P01000010928 |
FEI/EIN Number | 651073431 |
Address: | 118 1ST AVE, NOKOMIS, FL, 34275 |
Mail Address: | 118 1ST AVE, NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDI LES | Agent | 7061 S. TAMIAMI TRAIL, SARASOTA, FL, 342315559 |
Name | Role | Address |
---|---|---|
MCCARTHY BRENT T | President | 118 1ST AVE., NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
BENNETT JOHN | Manager | 118 1ST AVE, NOKOMIS, FL, 34275 |
FORRESTER TERRY | Manager | 118 1ST AVE, NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
MCCARTHY ANTHONY | Vice President | 118 1ST AVE, NOKOMIS, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000062793 | BRADENTONLANDCLEARING | EXPIRED | 2013-06-21 | 2018-12-31 | No data | 118 1ST AVE, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 118 1ST AVE, NOKOMIS, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-06 | 118 1ST AVE, NOKOMIS, FL 34275 | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State