Search icon

ULTRA TOUCH INC - Florida Company Profile

Company Details

Entity Name: ULTRA TOUCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA TOUCH 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: 01 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P09000097276
FEI/EIN Number 800511963

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

Address: 7765 Lakeworth Road, LAKE WORTH, FL, 33467, US
Mail Address: 7765 Lakeworth Road, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJJAR KIM President 7765 LAKEWORTH ROAD, LAKE WORTH, FL, 33467
Hajjar KIM Agent 7765 Lakeworth Road, LAKEWORTH, FL, 33467

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-30 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 Hajjar, KIM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 7765 Lakeworth Road, Suite 353, LAKEWORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7765 Lakeworth Road, Suite 353, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-01-30 7765 Lakeworth Road, Suite 353, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State