Search icon

ULTIMATE ELECTRONICS, INC.

Company Details

Entity Name: ULTIMATE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2006 (19 years ago)
Date of dissolution: 20 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P06000065587
FEI/EIN Number 204910559
Address: 6413 CASABELLA LN, BOCA RATON, FL, 33433, US
Mail Address: 7050 W. PALMETTO PARK BLVD, #277, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE ELECTRONICS 401(K) PROFIT SHARING PLAN 2016 204910559 2017-07-25 ULTIMATE ELECTRONICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423600
Sponsor’s telephone number 5619895200
Plan sponsor’s address 7050 W PALMETTO PARK RD, STE 277, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DESIREE GRAFFEO
Valid signature Filed with authorized/valid electronic signature
ULTIMATE ELECTRONICS 401(K) PROFIT SHARING PLAN 2015 204910559 2016-10-15 ULTIMATE ELECTRONICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423600
Sponsor’s telephone number 5619895200
Plan sponsor’s address 7050 W PALMETTO PARK RD, STE 277, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DESIREE GRAFFEO
Valid signature Filed with authorized/valid electronic signature
ULTIMATE ELECTRONICS 401K PROFIT SHARING PLAN 2014 204910559 2015-07-29 ULTIMATE ELECTRONICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423600
Sponsor’s telephone number 5619895200
Plan sponsor’s address 7050 W. PALMETTO PARK RD STE 277, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing DESIREE GRAFFEO
Valid signature Filed with authorized/valid electronic signature
ULTIMATE ELECTRONICS 401(K) PROFIT SHARING PLAN 2013 204910559 2014-07-28 ULTIMATE ELECTRONICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423600
Sponsor’s telephone number 5619895200
Plan sponsor’s address 7050 W. PALMETTO PARK RD STE 277, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DESIREE GRAFFEO
Valid signature Filed with authorized/valid electronic signature
ULTIMATE ELECTRONICS 401(K) PROFIT SHARING PLAN 2012 204910559 2013-07-18 ULTIMATE ELECTRONICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423600
Sponsor’s telephone number 5619895200
Plan sponsor’s address 7050 W. PALMETTO PARK RD STE 277, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing DESIREE GRAFFEO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GRAFFEO MICHAEL A President 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Secretary

Name Role Address
GRAFFEO MICHAEL A Secretary 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Treasurer

Name Role Address
GRAFFEO MICHAEL A Treasurer 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Director

Name Role Address
GRAFFEO MICHAEL A Director 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129292 GRAFTEC WORLDWIDE EXPIRED 2009-06-30 2014-12-31 No data 1181 S. ROGERS CIRCLE #3, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 6413 CASABELLA LN, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2012-10-01 6413 CASABELLA LN, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State