Entity Name: | ULTRA FINISH PAINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTRA FINISH PAINTING CORP. 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: | 14 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2022 (3 years ago) |
Document Number: | P12000025249 |
FEI/EIN Number |
45-4810193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 CEDAR ST, CLERMONT, FL, 34711, US |
Mail Address: | 245 CEDAR ST, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTOJA JULIO C | President | 245 CEDAR ST, CLERMONT, FL, 34711 |
PANTOJA JULIO C | Agent | 245 CEDAR ST, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-13 | PANTOJA, JULIO C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 245 CEDAR ST, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 245 CEDAR ST, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 245 CEDAR ST, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-05-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State