Search icon

ULTRA CLEAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA CLEAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA CLEAN SERVICES, 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: 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: 03 May 1995 (30 years ago)
Date of dissolution: 08 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2002 (23 years ago)
Document Number: P95000034531
FEI/EIN Number 593310000

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

Address: 3158 GATEWAY LANE, CANTONMENT, FL, 32533
Mail Address: 3158 GATEWAY LANE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON JERRY Director 3158 GATEWAY LANE, CANTONMENT, FL, 32533
BARRON DONA Director 3158 GATEWAY LANE, CANTONMENT, FL, 32533
BARRON JERRY Agent 312 E. NINE MILE ROAD, SUITE 11-161, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 3158 GATEWAY LANE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2000-04-20 3158 GATEWAY LANE, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 312 E. NINE MILE ROAD, SUITE 11-161, SUITE 11-181, PENSACOLA, FL 32514 -

Documents

Name Date
Voluntary Dissolution 2002-08-08
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State