Search icon

ULTIMATE MUAY THAI CORP

Company Details

Entity Name: ULTIMATE MUAY THAI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000095038
FEI/EIN Number APPLIED FOR
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

Agent

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

President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 TRADE CENTER WAY, 1826, D and E, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2018-01-30 TRADE CENTER WAY, 1826, D and E, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 12990 Positano Circle, #306, NAPLES, FL 34105 No data

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: 02 Feb 2025

Sources: Florida Department of State