Search icon

ULTIMATE TRIM & TEXTILES, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE TRIM & TEXTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE TRIM & TEXTILES, 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: 18 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000101154
FEI/EIN Number 651149760

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

Address: 1996 NE 201 STREET, MIAMI, FL, 33179, US
Mail Address: 1996 NE 201 STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVICK LORI L Director 1996 NE 201 STREET, MIAMI, FL, 33179
NOVICK LORI L President 1996 NE 201 STREET, MIAMI, FL, 33179
RUBIN MICHAEL A Agent 420 SOUTH DIXIE HWY., SUITE #4B, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1996 NE 201 STREET, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2008-05-02 - -
CHANGE OF MAILING ADDRESS 2008-05-02 1996 NE 201 STREET, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 420 SOUTH DIXIE HWY., SUITE #4B, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2005-02-23 RUBIN, MICHAEL AESQ -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-21
Reg. Agent Change 2005-02-23
Reg. Agent Resignation 2005-01-14
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State