Search icon

ULTRAMATIC ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: ULTRAMATIC ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRAMATIC ENTERPRISE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000146045
FEI/EIN Number 205929873

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

Address: 1401 NE 9TH ST, 41, FORT LAUDERDALE, FL, 33304
Mail Address: 1401 NE 9TH ST, 41, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCACCIA CHRIS M President 1401 NE 9TH ST #41, FT LAUDERDALE, FL, 33304
SCACCIA CHRIS M Secretary 1401 NE 9TH ST #41, FT LAUDERDALE, FL, 33304
SCACCIA CHRIS M Director 1401 NE 9TH ST #41, FT LAUDERDALE, FL, 33304
SCACCIA CHRIS M Vice President 1401 NE 9TH ST #41, FT.LAUDERDALE, FL, 33304
MONASCHALCHI RICHARD M Agent 1035 SOUTH STATE ROAD 7, WELLIONGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042273 MACCS ENTERPRISE INC EXPIRED 2010-05-13 2015-12-31 - 15484 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 1401 NE 9TH ST, 41, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2010-03-03 MONASCHALCHI, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 1035 SOUTH STATE ROAD 7, 216, WELLIONGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2010-03-03 1401 NE 9TH ST, 41, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2010-01-28 - -
AMENDMENT 2008-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373418 ACTIVE 1000000274351 MIAMI-DADE 2012-04-24 2032-05-02 $ 539.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-03
Amendment 2010-01-28
ANNUAL REPORT 2009-05-01
Amendment 2008-12-15
ANNUAL REPORT 2008-02-11
Domestic Profit 2006-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State