Search icon

ULTRA MOTORCYCLE COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ULTRA MOTORCYCLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA MOTORCYCLE COMPANY, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000098633
FEI/EIN Number 522350285

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

Mail Address: 542 LPGA BLVD, HOLLY HILL, FL, 32117
Address: 42180 SARAH WAY, TEMECULA, CA, 92590
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ULTRA MOTORCYCLE COMPANY, INC., COLORADO 20071410859 COLORADO

Key Officers & Management

Name Role Address
CAMPAGNUOLO FRED M Director 2631 WESTWOOD AVE, NEW SMYRNA, FL, 32168
CAMPAGNUOLO FRED M Agent 542 LPGA BLVD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 542 LPGA BLVD, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-05-22 42180 SARAH WAY, TEMECULA, CA 92590 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 42180 SARAH WAY, TEMECULA, CA 92590 -
CANCEL ADM DISS/REV 2007-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-27 CAMPAGNUOLO, FRED MPRES -
CANCEL ADM DISS/REV 2005-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000002300 LAPSED 2009-32884-COCI CNTY CRT VOLUSIA CNTY FL 2009-12-23 2015-01-06 $10,561.66 BERKLEY SPECIALLY UNDERWRITING MANAGERS, LLC, THREE RAVINIA DRIVE, SUITE 500, ATLANTA, FL 30346

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-22
REINSTATEMENT 2007-08-26
REINSTATEMENT 2005-01-27
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-11-22
Domestic Profit 2001-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State