Search icon

ULTIMATE MUAY THAI CORP - Florida Company Profile

Company Details

Entity Name: ULTIMATE MUAY THAI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE MUAY THAI 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000095038
FEI/EIN Number APPLIED FOR

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

Address: TRADE CENTER WAY, 1826, NAPLES, FL, 34109, US
Mail Address: 12990 Positano Circle, NAPLES, FL, 34105, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMMEL KEITH A Agent 12990 Positano Circle, NAPLES, FL, 34105
RUMMEL KEITH A President 12990 Positano Circle, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 TRADE CENTER WAY, 1826, D and E, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-01-30 TRADE CENTER WAY, 1826, D and E, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 12990 Positano Circle, #306, NAPLES, FL 34105 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009652 ACTIVE 1000000808372 COLLIER 2018-12-21 2039-01-02 $ 702.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-18
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State