Search icon

HOME BY ULTRA DESIGN, INC.

Company Details

Entity Name: HOME BY ULTRA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P09000040663
FEI/EIN Number 270170190
Mail Address: 4030 HENDERSON BLVD, TAMPA, FL, 33629, US
Address: 4030 HENDERSON BLVD, UNIT 508, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
RAJA & ASSOCIATES, LLC Agent

Director

Name Role Address
PUIG JESUS Director 4030 HENDERSON BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106389 UFOLD DOORS ACTIVE 2024-08-30 2029-12-31 No data 5401 S DALE MABRY BLVD, TAMPA, FL, 33611
G23000078194 GOLD KEY CONSTRCTION ACTIVE 2023-06-29 2028-12-31 No data 4030 HENDERSON BLVD UNIT 508, TAMPA,, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 4030 HENDERSON BLVD, UNIT 508, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-02-20 4030 HENDERSON BLVD, UNIT 508, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 RAJA ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 16302 ROCKY POND PL, Odessa, FL 33556 No data
NAME CHANGE AMENDMENT 2021-07-23 HOME BY ULTRA DESIGN, INC. No data
REINSTATEMENT 2017-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000516442 TERMINATED 1000000605540 HILLSBOROU 2014-04-04 2024-05-01 $ 465.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
Name Change 2021-07-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State