Entity Name: | ULTIMATE HOME BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMATE HOME BUILDERS 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: | 29 Oct 2010 (14 years ago) |
Document Number: | P10000088434 |
FEI/EIN Number |
273859026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 Weber Blvd South, naples, FL, 34117, US |
Mail Address: | P.O.BOX 990125, naples, FL, 34116, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO JAVIER J | President | 845 Weber Blvd South, naples, FL, 34117 |
ALFARO JOSEFINA | Vice President | 845 Weber Blvd South, NAPLES, FL, 34117 |
ALFARO JAVIER J | Agent | 845 Weber Blvd south, naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 845 Weber Blvd South, naples, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 845 Weber Blvd south, naples, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 845 Weber Blvd South, naples, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | ALFARO, JAVIER JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State