Search icon

ULTIMATE SURFACES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE SURFACES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE SURFACES OF JACKSONVILLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2001 (24 years ago)
Document Number: P01000082569
FEI/EIN Number 900008189

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

Address: 11715 BRADY RD, JACKSONVILLE, FL, 32223
Mail Address: 11715 BRADY ROAD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE ANTHONY Director 11715 BRADY RD, JACKSONVILLE, FL, 32223
PRICE ANTHONY President 11715 BRADY RD, JACKSONVILLE, FL, 32223
PRICE ANTHONY Secretary 11715 BRADY RD, JACKSONVILLE, FL, 32223
PRICE ANTHONY Treasurer 11715 BRADY RD, JACKSONVILLE, FL, 32223
PRICE ANTHONY Agent 11715 BRADY RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-07-02 11715 BRADY RD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 11715 BRADY RD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 11715 BRADY RD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2004-04-28 PRICE, ANTHONY -

Court Cases

Title Case Number Docket Date Status
CARL GUTZMER VS BLUE HAVEN POOLS & SPA AND ULTIMATE SURFACES OF JACKSONVILLE 5D2021-0110 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-001115

County Court for the Seventh Judicial Circuit, St. Johns County
2020-SC-001076-A

Parties

Name Carl Gutzmer
Role Appellant
Status Active
Name ULTIMATE SURFACES OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name Blue Haven Pools & Spa
Role Appellee
Status Active
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-08-04
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR REHEARING NAD MOTION STIRCKEN AS UNAUTHORIZED AND MANDATE OF THE COURT....; STRICKEN PER 8/6 ORDER
On Behalf Of Carl Gutzmer
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-07-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ STRICKEN AS UNAUTHORIZED PER 7/20 ORDER
On Behalf Of Carl Gutzmer
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Carl Gutzmer
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS ADVISE IF REP BY COUNSEL...
Docket Date 2021-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AND SECOND AMENDED RESPONSE TO 1/12 OTSC
On Behalf Of Carl Gutzmer
Docket Date 2021-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMEND RESPONSE OR MOT EOT; RESPONSE STRICKEN
Docket Date 2021-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AND RESPONSE TO 1/12 OTSC
On Behalf Of Carl Gutzmer
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE W/IN 10 DAYS
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO 1/12 ORDER TO SHOW CAUSE
On Behalf Of Carl Gutzmer
Docket Date 2021-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CIVIL RECORD ON APPEAL
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/2020
On Behalf Of Carl Gutzmer
Docket Date 2020-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
On Behalf Of St. Johns Cty. Circuit Court

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542468404 2021-02-10 0491 PPS 11715 Brady Rd, Jacksonville, FL, 32223-1853
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-1853
Project Congressional District FL-05
Number of Employees 7
NAICS code 238330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50341.1
Forgiveness Paid Date 2021-10-20
9652657705 2020-05-01 0491 PPP 11715 Brady Rd,, Jacksonville, FL, 32223
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 7
NAICS code 238110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55620.82
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State