Search icon

ULTRA IPHONE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA IPHONE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA IPHONE REPAIR, INC. 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: 27 May 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000046582
FEI/EIN Number 32-0441413

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

Address: 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL ANDERSON President 602 South Federal Hwy., Deerfield Beach, FL, 33441
NOEL ANDERSON Agent 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-03-15 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 602 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2015-02-05 NOEL, ANDERSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470868 TERMINATED 1000000901283 BROWARD 2021-09-07 2041-09-15 $ 12,842.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000681985 TERMINATED 1000000724435 BROWARD 2016-10-14 2026-10-21 $ 1,135.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-05
Domestic Profit 2014-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State