Search icon

ULTRA S, INC

Company Details

Entity Name: ULTRA S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P10000082544
FEI/EIN Number 273656801
Address: 612 ROBERTS BAY DR, NOKOMIS, FL, 34275, US
Mail Address: 612 ROBERTS BAY DR, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Duychak NADIYA Agent 612 ROBERTS BAY DR, NOKOMIS, FL, 34275

President

Name Role Address
Duychak NADIYA President 612 ROBERTS BAY DR, NOKOMIS, FL, 34275

Chief Operating Officer

Name Role Address
KOZLOWSKI DAVID Chief Operating Officer 30953 STONE ARCH AVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-19 Duychak, NADIYA No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 612 ROBERTS BAY DR, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2011-02-12 612 ROBERTS BAY DR, NOKOMIS, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 612 ROBERTS BAY DR, NOKOMIS, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000573378 ACTIVE 1000000971402 SARASOTA 2023-11-20 2043-11-22 $ 2,034.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
Amendment 2018-12-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State