Search icon

ULTRARAD CORPORATION

Company Details

Entity Name: ULTRARAD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: P02000105811
FEI/EIN Number 550799725
Address: 1000 Haddonfield-Berlin Road, Suite 209, Voorhees, NJ, 08043, US
Mail Address: 1000 Haddonfield-Berlin Road, Suite 209, Voorhees, NJ, 08043, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
MAHONEY DAVID Chief Executive Officer C/O 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043

Secretary

Name Role Address
MALONEY MARYANN Secretary C/O 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043
Berry Joseph Secretary 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043

Vice President

Name Role Address
GIUNTA WILLIAM JJR Vice President C/O 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043
Combs Roger Vice President C/O 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043
Berry Joseph Vice President 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043

Director

Name Role Address
Combs Roger Director C/O 1000 Haddonfield-Berlin Road, Voorhees, NJ, 08043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1000 Haddonfield-Berlin Road, Suite 209, Voorhees, NJ 08043 No data
CHANGE OF MAILING ADDRESS 2021-02-12 1000 Haddonfield-Berlin Road, Suite 209, Voorhees, NJ 08043 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-09-02 CORPORATION SERVICE COMPANY No data
AMENDMENT 2014-07-14 No data No data
REINSTATEMENT 2007-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
MERGER 2004-11-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000050345
AMENDMENT 2004-09-24 No data No data
REINSTATEMENT 2004-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State