Search icon

ULTIMATE AUTO CARE, INC - Florida Company Profile

Company Details

Entity Name: ULTIMATE AUTO CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE AUTO 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: 30 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: P08000111337
FEI/EIN Number 263952275

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

Address: 200 S Andrews Avenue, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 S Andrews Avenue, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UAC HOLDING COMPANY, INC. Officer
CANNADY AND ASSOCIATES, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043318 ULTIMATE CARS, INC ACTIVE 2017-04-21 2027-12-31 - 5270A NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319
G11000088718 ULTIMATE CARS, INC EXPIRED 2011-09-08 2016-12-31 - 5270 N STATE ROAD 7, SUITE A, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 200 S Andrews Avenue, Suite 604, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-05-01 200 S Andrews Avenue, Suite 604, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Cannady and Associates, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 200 S Andrews Avenue, Suite 604, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2011-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000091528 TERMINATED 1000000813696 BROWARD 2019-01-30 2039-02-06 $ 21,633.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000398735 TERMINATED 1000000784936 BROWARD 2018-06-01 2038-06-06 $ 6,844.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-25
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835307700 2020-05-01 0455 PPP 5270 A NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3418
Loan Approval Amount (current) 3418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3455.18
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State