Search icon

ULTIMATE ELECTRONIC RECYCLING INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE ELECTRONIC RECYCLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE ELECTRONIC RECYCLING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P15000050780
FEI/EIN Number 47-4251097

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

Address: 111 Cabrillo Dr, Groveland, FL, 34736, US
Mail Address: 111 Cabrillo Dr, groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFER VANESSA Treasurer 111 Cabrillo dr, Groveland, FL, 34736
SCHAFER DANIEL President 111 Cabrillo dr, Groveland, FL, 34736
LENZ NILS Agent 39104 3RD AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 111 Cabrillo Dr, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2023-04-10 111 Cabrillo Dr, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2021-04-29 LENZ, NILS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 39104 3RD AVE, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-20
Reg. Agent Change 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692307910 2020-06-10 0455 PPP 32215 FISH HOOK LOOP, WESLEY CHAPEL, FL, 33545-1638
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8491
Loan Approval Amount (current) 8491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33545-1638
Project Congressional District FL-15
Number of Employees 2
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8622.44
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State