Search icon

ULTRALIFE SUPPORT COORDINATION, INC.

Company Details

Entity Name: ULTRALIFE SUPPORT COORDINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2005 (20 years ago)
Document Number: P05000062628
FEI/EIN Number 830428424
Address: 8400 N. University Drive,213, Tamarac, FL, 33321, US
Mail Address: 804 Persimmon Place, Fort Pierce, FL, 34981, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRALIFE SUPPORT COORDINATION 401(K) PROFIT SHARING PLAN & TRUST 2023 830428424 2024-06-07 ULTRALIFE SUPPORT COORDINATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542546516
Plan sponsor’s address 311 SW SANDY WAY, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ULTRALIFE SUPPORT COORDINATION 401(K) PROFIT SHARING PLAN & TRUST 2022 830428424 2023-05-03 ULTRALIFE SUPPORT COORDINATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542546516
Plan sponsor’s address 311 SW SANDY WAY, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ULTRALIFE SUPPORT COORDINATION 401(K) PROFIT SHARING PLAN & TRUST 2021 830428424 2022-05-26 ULTRALIFE SUPPORT COORDINATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542546516
Plan sponsor’s address 9934 NW 56TH PL, POMPANO BEACH, FL, 33076

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILDS-SYLVAIN KAREN Agent 804 Persimmon Place, Fort Pierce, FL, 34981

Director

Name Role Address
WILDS-SYLVAIN KAREN Director 804 Persimmon Place, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 8400 N. University Drive,213, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 804 Persimmon Place, Fort Pierce, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 8400 N. University Drive,213, Tamarac, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5401087708 2020-05-01 0455 PPP 8400 N UNIVERSITY DR STE 213, TAMARAC, FL, 33321-1700
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMARAC, BROWARD, FL, 33321-1700
Project Congressional District FL-20
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5881.69
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State