Search icon

ULTIMATE TOUCH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE TOUCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE TOUCH ENTERPRISES, 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: 26 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P02000042150
FEI/EIN Number 421535106

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

Address: 1415 E BUSCH BLVD, TAMPA, FL, 33612
Mail Address: 1415 E BUSCH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZANO LAZARO Director 1415 E BUSCH BLVD, TAMPA, FL, 33612
PIZANO LAZARO Agent 1415 E BUSCH BLVD, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047420 ULTIMATE TOUCH COLLISION ACTIVE 2014-05-13 2029-12-31 - 1415 E. BUSCH BLVD, TAMPA, FL, 33612
G14000047425 ULTIMATE MOTORS EXPIRED 2014-05-13 2019-12-31 - 1415 E BUSCH BLVD., TAMPA, FL, 33612
G08148900043 ULTIMATE TOUCH COLLISION EXPIRED 2008-05-27 2013-12-31 - 1415 E. BUSCH BLVD, TAMPA, FL, 33612
G08128700049 ULTIMATE MOTORS EXPIRED 2008-05-07 2013-12-31 - 1415 E. BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 PIZANO, LAZARO -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000222874 ACTIVE 1000000138128 HILLSBOROU 2009-09-08 2030-02-16 $ 2,931.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000140928 ACTIVE 1000000121619 HILLSBOROU 2009-05-05 2030-02-16 $ 5,143.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000176405 ACTIVE 1000000079474 018629 000212 2008-05-12 2028-06-05 $ 8,712.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000168915 TERMINATED 1000000079474 018629 000212 2008-05-12 2028-05-21 $ 8,712.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000101932 ACTIVE 1000000074586 018502 001664 2008-03-14 2028-03-26 $ 11,349.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000304728 ACTIVE 1000000060178 018105 000902 2007-09-13 2027-09-19 $ 5,513.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000101942 TERMINATED 1000000045266 17622 000916 2007-04-02 2027-04-11 $ 2,776.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000294210 TERMINATED 1000000038230 17233 1152 2006-12-09 2026-12-20 $ 4,529.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000190178 TERMINATED 1000000030915 16748 001083 2006-07-25 2026-08-23 $ 8,104.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000135597 TERMINATED 1000000015890 15361 000700 2005-08-11 2010-09-07 $ 6,533.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-05-11
REINSTATEMENT 2014-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State