Search icon

ULTIMATE TASK FORCE INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE TASK FORCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE TASK FORCE 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 May 2017 (8 years ago)
Document Number: P17000041368
FEI/EIN Number 82-1227153

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

Mail Address: 1690 S 10TH ST, HAINES CITY, FL, 33844, US
Address: 1690 S 10TH ST, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE TASK FORCE 401(K) SAFE HARBOR PROFIT SHARING PLAN 2023 821227153 2024-08-23 ULTIMATE TASK FORCE 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 531110
Sponsor’s telephone number 4079705494
Plan sponsor’s address 1690 S 10TH ST, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ULTIMATE TASK FORCE 401(K) SAFE HARBOR PROFIT SHARING PLAN 2022 821227153 2023-06-20 ULTIMATE TASK FORCE 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 531110
Sponsor’s telephone number 4079705494
Plan sponsor’s address 225 1ST ST, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ULTIMATE TASK FORCE 401(K) SAFE HARBOR PROFIT SHARING PLAN 2021 821227153 2022-07-14 ULTIMATE TASK FORCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 531110
Sponsor’s telephone number 4079705494
Plan sponsor’s address 225, 1ST ST, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ULTIMATE TASK FORCE 401(K) SAFE HARBOR PROFIT SHARING PLAN 2020 821227153 2021-07-21 ULTIMATE TASK FORCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 531110
Sponsor’s telephone number 4079705494
Plan sponsor’s address 225 1ST ST, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing GLADYS SANCHEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sanchez Gladys E President 1690 S 10th ST, Haines City, FL, 33844
SANCHEZ GLADYS Agent 1690 S 10th ST, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064005 UTF EXPIRED 2017-06-08 2022-12-31 - 225 1ST ST, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1690 S 10TH ST, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-03-21 1690 S 10TH ST, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1690 S 10th ST, Haines City, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-06-20
Domestic Profit 2017-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State