Search icon

THE ULTIMATE GROUP II, INC - Florida Company Profile

Company Details

Entity Name: THE ULTIMATE GROUP II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ULTIMATE GROUP II, 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: 20 Oct 2005 (20 years ago)
Document Number: P05000143460
FEI/EIN Number NOT APPLICABLE

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

Address: 851 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 851 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT SADIE President 851 W. STATE ROAD 436, STE, ALTAMONTE SPRINGS, FL, 32714
Coley Kenneth O Director PO Box 695, Clarcona, FL, 32710
KNIGHT SADIE Agent 851 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 851 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-04-15 851 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 851 W STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State