Search icon

ULTRA TEK ELECTRICAL CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: ULTRA TEK ELECTRICAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA TEK ELECTRICAL CONTRACTORS 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: 08 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P17000022370
FEI/EIN Number 82-1668333

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

Address: 8806 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 7915 TANBIER DR, ORLANDO, FL, 32818, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KEMAR President 7915 TANBIER DR, ORLANDO, FL, 32818
LEWIS MARK Vice President 8806 CAUSEWAY BLVD, TAMPA, FL, 33619
THOMPSON KEMAR Agent 7915 TANBIER DR, ORLANDO, FL, 33818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 THOMPSON, KEMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-05-19 ULTRA TEK ELECTRICAL CONTRACTORS INC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 7915 TANBIER DR, ORLANDO, FL 33818 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182521 ACTIVE 1000000883491 ORANGE 2021-04-13 2031-04-21 $ 518.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-11-08
Amendment and Name Change 2017-05-19
Domestic Profit 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State