Search icon

ULTRA FENCE INC - Florida Company Profile

Company Details

Entity Name: ULTRA FENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA FENCE 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: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P06000108154
FEI/EIN Number 412215274

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

Address: 17055 Northwest 78th Avenue, Hialeah, FL, 33015, US
Mail Address: 17055 Northwest 78th Avenue, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres lazaro pres 17055 Northwest 78th Avenue, Hialeah, FL, 33015
TORRES LAZARO Agent 17055 Northwest 78th Avenue, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 17055 Northwest 78th Avenue, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 17055 Northwest 78th Avenue, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-27 17055 Northwest 78th Avenue, Hialeah, FL 33015 -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 TORRES, LAZARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000501406 LAPSED 12 02 459 CC 26 (4) MIAMI DADE COUNTY COURT 2012-05-22 2017-07-02 $13,088.86 THAIS CARBONELL, 10221 SW 103 COURT, MIAMI, FLORIDA 33176

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State