Search icon

ULTIMATE AUTO BOUTIQUE, INC

Company Details

Entity Name: ULTIMATE AUTO BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P09000079461
FEI/EIN Number 270980754
Address: 3419 WD JUDGE DRIVE, SUITE 300, ORLANDO, FL, 32808, US
Mail Address: 3419 WD JUDGE DRIVE, SUITE 300, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LABON MELANIE Agent 3419 WD JUDGE DRIVE, ORLANDO, FL, 32808

Manager

Name Role Address
LABON MELANIE Manager 3419 WD JUDGE DR., ORLANDO, FL, 32808
LABON CHRISTIAN Manager 3419 WD JUDGE DRIVE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024874 ULTIMATE AUTO BOUTIQUE ACTIVE 2016-03-08 2026-12-31 No data 3419 WD JUDGE DR, SUITE 150, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3419 WD JUDGE DRIVE, SUITE 300, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-05-01 3419 WD JUDGE DRIVE, SUITE 300, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3419 WD JUDGE DRIVE, SUITE 300, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 LABON, MELANIE No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622506 ACTIVE 1000000794720 ORANGE 2018-08-24 2028-09-05 $ 566.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000144328 TERMINATED 1000000572913 ORANGE 2014-01-14 2034-01-29 $ 1,055.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-01
Amendment 2024-02-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-11
Reg. Agent Change 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State