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 |
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 |
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 |
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 | - | - |
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 |
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