Search icon

ULTRA PACKAGING AND SHIPPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA PACKAGING AND SHIPPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA PACKAGING AND SHIPPING SERVICES, 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: 24 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: P04000003267
FEI/EIN Number 20-0594250

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

Address: 4801 LINTON BLVD, 11A, DELRAY BEACH, FL, 33445
Mail Address: 4801 LINTON BLVD, 11A, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH PREPETIT President 4801 LINTON BLVD 11A, DELRAY BEACH, FL, 33445
JOSEPH PREPETIT Director 4801 LINTON BLVD 11A, DELRAY BEACH, FL, 33445
JOSEPH BERNADETTE Vice President 4801 LINTON BLVD, DELRAY BEACH, FL, 33445
PREPETIT JOSEPH P Agent 4801 LINTON BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 PREPETIT, JOSEPH P -
CANCEL ADM DISS/REV 2008-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 4801 LINTON BLVD, 11A, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2008-06-02 4801 LINTON BLVD, 11A, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 4801 LINTON BLVD, 11A, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010258109 2020-07-27 0455 PPP 4801 LINTON BLVD 11 A, DELRAY BEACH, FL, 33445-6501
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-6501
Project Congressional District FL-22
Number of Employees 2
NAICS code 491110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9169.01
Forgiveness Paid Date 2021-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State