Search icon

ULTROID CORP. - Florida Company Profile

Company Details

Entity Name: ULTROID CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTROID 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2012 (13 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P12000084049
FEI/EIN Number 46-1124382

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

Address: 119 N. 11th Street, Tampa, FL, 33602, US
Mail Address: 119 N. 11th Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEREE MICHAEL J President 119 N. 11th Street, Tampa, FL, 33602
GOEREE MICHAEL J Secretary 119 N. 11th Street, Tampa, FL, 33602
GOEREE MICHAEL J Treasurer 119 N. 11th Street, Tampa, FL, 33602
GOEREE MICHAEL J Chairman 119 N. 11th Street, Tampa, FL, 33602
GOEREE MICHAEL J Director 119 N. 11th Street, Tampa, FL, 33602
GOEREE MICHAEL J Chief Executive Officer 119 N. 11th Street, Tampa, FL, 33602
GOLDMAN STEPHEN DR. Director 119 N. 11th Street, TAMPA, FL, 33602
GOEREE MICHAEL J Agent 3225 S. MacDill Avenue, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113339 HEMRX EXPIRED 2017-10-13 2022-12-31 - 2919 W. SWANN AVENUE, SUITE 106 A, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 119 N. 11th Street, Suite 300A, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-07-22 119 N. 11th Street, Suite 300A, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-07-22 GOEREE, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3225 S. MacDill Avenue, SUITE 129-226, TAMPA, FL 33629 -
AMENDMENT AND NAME CHANGE 2018-03-29 ULTROID CORP. -
AMENDMENT 2016-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001712448 TERMINATED 13-2791CI11 6TH JUD CIR. PINELLAS CO. 2013-11-22 2018-12-09 $184076.20 REALTY ASSOCIATES FUND VIII, L.P., 1715 N. WESTSHORE BLVD, SUITE 130, TAMPA, FLORIDA 33607

Documents

Name Date
ANNUAL REPORT 2021-03-18
VOLUNTARY DISSOLUTION 2021-03-18
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-03-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-24
Amendment 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State