Search icon

ULTIMATE MOTORS, INC. - Florida Company Profile

Company Details

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

ULTIMATE MOTORS, 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: 15 May 2002 (23 years ago)
Document Number: P02000053849
FEI/EIN Number 412063133

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

Address: 500 N FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 500 N FEDERAL HWY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MICHAEL President 500 N FEDERAL HWY, POMPANO BEACH, FL, 33062
GORDON CYNTHIA Secretary 500 N FEDERAL HWY, POMPANO BEACH, FL, 33062
GREEN BRUCE D Agent 1313 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074752 FORT LAUDERDALE COLLECTION SOUTH ACTIVE 2021-06-03 2026-12-31 - 500 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G07274900536 LOTUS OF POMPANO ACTIVE 2007-10-01 2027-12-31 - 500 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G02311900069 FORT LAUDERDALE COLLECTION ACTIVE 2002-11-07 2027-12-31 - 500 N. FEDERAL HWY., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-08-22 GREEN, BRUCE D -
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 1313 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 500 N FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2003-02-26 500 N FEDERAL HWY, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234410
Current Approval Amount:
234410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236995.02

Date of last update: 03 May 2025

Sources: Florida Department of State