Search icon

PAUL R. ULBRICHT, INC. - Florida Company Profile

Company Details

Entity Name: PAUL R. ULBRICHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL R. ULBRICHT, 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: 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000021211
FEI/EIN Number 593782994

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

Address: 6672 31ST ST S, ST PETERSBURG, FL, 33712
Mail Address: 6672 31ST ST S, ST PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULBRICHT PAUL R President 6672 31ST ST S, ST PETERSBURG, FL, 33712
ULBRICHT PAUL R Director 6672 31ST ST S, ST PETERSBURG, FL, 33712
TYLER SHIRLEY A Agent 8821 ML KING ST. N., ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 8821 ML KING ST. N., ST PETERSBURG, FL 33702 -
REINSTATEMENT 2006-04-05 - -
REGISTERED AGENT NAME CHANGED 2006-04-05 TYLER, SHIRLEY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-02-12 - -

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-04-05
Amendment 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State