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 |
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 |
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 | - |
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 |
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