Entity Name: | ULTIMATE SPRAY DECK & CONCRETE FINISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMATE SPRAY DECK & CONCRETE FINISH, 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: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000039697 |
FEI/EIN Number |
470939044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13270 S.W. 131 ST, UNIT 131, MIAMI, FL, 33186 |
Mail Address: | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE HENRY | President | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
VALLE HENRY | Director | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
MADRIZ ERIKA | Vice President | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
MADRIZ ERIKA | Director | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
VALLE HENRY | Agent | 8030 S.W. 196 TERRACE, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-03 | 13270 S.W. 131 ST, UNIT 131, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 13270 S.W. 131 ST, UNIT 131, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 8030 S.W. 196 TERRACE, MIAMI, FL 33189 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000167190 | ACTIVE | 1000000255370 | DADE | 2012-03-01 | 2032-03-07 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-18 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State