Search icon

ULTIMATE CONSTRUCTION INC

Company Details

Entity Name: ULTIMATE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: P04000016157
FEI/EIN Number 200854431
Address: 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225
Mail Address: 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VANARSDALE JAMES R Agent 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

President

Name Role Address
VANARSDALE JAMES R President 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
VANARSDALE JAMES R Vice President 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
VANARSDALE JAMES R Secretary 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
VANARSDALE JAMES R Treasurer 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

Director

Name Role Address
VANARSDALE JAMES R Director 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-09-17 ULTIMATE CONSTRUCTION INC No data
CHANGE OF MAILING ADDRESS 2006-04-11 4054 ARBOR LAKE DRIVE WEST, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363776 ACTIVE 1000000866974 DUVAL 2020-11-03 2030-11-12 $ 768.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000760974 TERMINATED 1000000110035 14780 1877 2009-02-13 2014-02-25 $ 1,297.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State