Search icon

ULTRA HEALTH CARE, INC - Florida Company Profile

Company Details

Entity Name: ULTRA HEALTH CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA HEALTH CARE, 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: 18 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: P06000008588
FEI/EIN Number 204122258

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

Address: 1780 Polk Street, Hollywood, FL, 33020, US
Mail Address: 1780 Polk Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HHC R10 LLC President
HHC R10 LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1780 Polk Street, 11th Floor Suite B, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 1780 Polk Street, 11th Floor Suite B, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-07-15 1780 Polk Street, 11th Floor Suite B, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-04-29 HHC R10 LLC -
AMENDMENT 2019-04-04 - -
AMENDMENT 2018-03-12 - -
AMENDMENT 2016-05-03 - -
AMENDMENT 2013-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000028185 TERMINATED 1000000731111 BROWARD 2017-01-05 2027-01-13 $ 823.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000050538 TERMINATED 1000000702726 BROWARD 2016-01-08 2026-01-21 $ 1,703.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000329556 TERMINATED 1000000591263 BROWARD 2014-03-07 2024-03-13 $ 1,394.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
Amendment 2019-04-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
Amendment 2018-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State