Search icon

ULTIMATE SCREEN, CO. - Florida Company Profile

Company Details

Entity Name: ULTIMATE SCREEN, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE SCREEN, CO. 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: 02 Aug 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000057016
FEI/EIN Number 650614948

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

Address: 535 NE 42ND ST, FT. LAUD., FL, 33334, US
Mail Address: 535 NE 42ND ST, FT. LAUD., FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOMERIS PAUL Director 535 NE 42ND ST, FT. LAUD., FL, 33334
KALOMERIS PAUL Agent 55 NE 42ND ST, FT. LAUD., FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-09 535 NE 42ND ST, FT. LAUD., FL 33334 -
CHANGE OF MAILING ADDRESS 2004-09-09 535 NE 42ND ST, FT. LAUD., FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 55 NE 42ND ST, FT. LAUD., FL 33334 -
REGISTERED AGENT NAME CHANGED 1995-12-15 KALOMERIS, PAUL -
REINSTATEMENT 1995-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000229345 ACTIVE 1000000316814 BROWARD 2012-12-18 2033-01-30 $ 3,474.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000342235 LAPSED CACE-09-007985-21 BROWARD COUNTY 2010-02-10 2015-02-17 $77,004.29 BANK OF AMERICA; N.A., 2001 NE 46TH STREET, M08-050-01-17, KANSAS CITY, MO 64116
J10000407301 LAPSED CACE09007985 CIRCUIT COURT BROWARD COUNTY 2010-02-10 2015-03-17 $77,004.29 BANK OF AMERICA, 2001 NE 46TH STREET, KANSAS CITY, MO 64416

Documents

Name Date
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State