Search icon

ULTIMATE AUTOSPORTS INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE AUTOSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE AUTOSPORTS 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: 10 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2108 (in 83 years)
Document Number: P04000047762
FEI/EIN Number 200875100

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

Address: 562 Bowness Ave, Ocoee, FL, 34761, US
Mail Address: 562 Bowness Ave, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCEDES DAVID A President 13567 SUNSET LAKES CR, WINTER GARDEN, FL, 34787
MERCEDES DAVID A Treasurer 13567 SUNSET LAKES CR, WINTER GARDEN, FL, 34787
MERCEDES DAVID A Agent 13567 SUNSET LAKES CR, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094191 ULTIMATE AUTOSPORTS, INC. EXPIRED 2011-09-23 2016-12-31 - 16427 W. COLONIAL DR, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 562 Bowness Ave, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2024-06-24 562 Bowness Ave, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2008-05-07 MERCEDES, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 13567 SUNSET LAKES CR, WINTER GARDEN, FL 34787 -
AMENDMENT 2008-03-20 - -
AMENDMENT 2007-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001200162 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-4871-O 9TH JUD. CIR., ORANGE COUNTY 2013-07-29 2018-07-29 $2443.50 BMO HARRIS BANK, N.A., 640 E. S.R. 434, LONGWOOD, FL 32750
J13000219569 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-4871-O 9TH JUD. CIR, ORANGE COUNTY 2013-01-28 2018-01-29 $269374.00 BMO HARRIS BANK, N.A., 640 E. S.R. 434, LONGWOOD, FL 32750

Documents

Name Date
Amendment 2108-03-20
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244007801 2020-05-01 0491 PPP 1227 MARSHALL FARMS RD, OCOEE, FL, 34761
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14230
Loan Approval Amount (current) 14230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14477.05
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State