Search icon

ULTRAWORLD PRODUCTIONS COMPANY - Florida Company Profile

Company Details

Entity Name: ULTRAWORLD PRODUCTIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRAWORLD PRODUCTIONS COMPANY 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000015597
FEI/EIN Number 421574516

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

Address: 4056 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 4056 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTAGNA CHRISTIAN President 5531 NW 49TH TERRACE, COCONUT CREEK, FL, 33073
CHRISTIAN CASTAGNA Agent 5531 NW 49TH TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
VOLUNTARY DISS W/ NOTICE 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 4056 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2006-03-16 4056 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 5531 NW 49TH TERRACE, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002235934 LAPSED 09-54444 CA 18 BROWARD COUNTY CIRCUIT COURT 2009-12-04 2014-12-10 $57,796.52 CP DEERFIELD, LLC, 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL 33021
J08000120189 TERMINATED 1000000076073 45225 845 2008-03-28 2028-04-09 $ 20,285.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000305345 TERMINATED 1000000060940 44615 488 2007-09-17 2027-09-19 $ 22,898.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPVDWN 2009-09-25
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-03-16
Amendment 2005-07-08
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State