Entity Name: | ULTRA VISION USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTRA VISION USA 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: | 26 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | P07000037654 |
FEI/EIN Number |
20-8714168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5648 STATE ROAD 674, WIMAUMA, FL, 33598, US |
Mail Address: | 5648 STATE ROAD 674, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIJAZ GHADEER | Director | 1105 SPURWOOD CT., BRANDON, FL, 33511 |
HIJAZ GHADEER | President | 1105 SPURWOOD CT., BRANDON, FL, 33511 |
HIJAZ GHADEER | Agent | 5648 STATE ROAD 674, WIMAUMA, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057429 | EL RANCHO MEJICANO | EXPIRED | 2019-05-13 | 2024-12-31 | - | P.O. BOX 232, WIMAUMA, FL, 33598 |
G10000037998 | EL RANCHO MEJICANO | EXPIRED | 2010-04-29 | 2015-12-31 | - | P. O. BOX 988, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5648 STATE ROAD 674, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 5648 STATE ROAD 674, WIMAUMA, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | HIJAZ, GHADEER | - |
REINSTATEMENT | 2012-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 5648 STATE ROAD 674, WIMAUMA, FL 33598 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001635227 | TERMINATED | 1000000543689 | HILLSBOROU | 2013-10-02 | 2033-11-07 | $ 2,158.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09001247377 | LAPSED | 09-13751 | HILLSBOROUGH COUNTY COURT | 2009-06-25 | 2014-06-25 | $3,751.00 | R & A GONZALEZ PROPERTIES, 4113 RICHMERE ST, TAMPA,FL,33617 |
J09000820745 | TERMINATED | 1000000111523 | 019110 001560 | 2009-02-20 | 2029-03-05 | $ 1,551.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-05-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1253638201 | 2020-07-29 | 0455 | PPP | 1105 Spurwood ct, Brandon, FL, 33511-8803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State