Search icon

ULTRALIFE ENERGY SERVICES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ULTRALIFE ENERGY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 1996 (30 years ago)
Date of dissolution: 07 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: P96000004182
FEI/EIN Number 593359764
Address: 4902-113TH AVENUE NORTH, CLEARWATER, FL, 33760
Mail Address: 2000 TECHNOLOGY PARKWAY, NEWARK, NY, 14513
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIN PHILIP A Treasurer 2000 TECHNOLOGY PARKWAY, NEWARK, NY, 14513
MCCOMB J. CHRISTOPHER President 2000 TECHNOLOGY PARKWAY, NEWARK, NY, 14513
COMERFORD PETER F Secretary 2000 TECHNOLOGY PARKWAY, NEWARK, NY, 14513
COMERFORD PETER F Director 2000 TECHNOLOGY PARKWAY, NEWARK, NY, 14513
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-07 - -
CHANGE OF MAILING ADDRESS 2010-05-24 4902-113TH AVENUE NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-05-13 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2010-04-08 ULTRALIFE ENERGY SERVICES CORPORATION -
MERGER 2010-01-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000102267
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4902-113TH AVENUE NORTH, CLEARWATER, FL 33760 -
AMENDMENT 1999-11-09 - -

Documents

Name Date
Voluntary Dissolution 2011-07-07
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-24
Reg. Agent Change 2010-05-13
Name Change 2010-04-08
Merger 2010-01-08
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2811PPMW065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21112.50
Base And Exercised Options Value:
21112.50
Base And All Options Value:
21112.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-03-23
Description:
RECTIFIER USED TO POWER UP AET SHOP WORK BENCHES.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
VA546C10141
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17315.00
Base And Exercised Options Value:
17315.00
Base And All Options Value:
17315.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-21
Description:
REPAIR MEDICAL EQUIPMENT.
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ
Procurement Instrument Identifier:
HSCG7910PPF8150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
95287.67
Base And Exercised Options Value:
95287.67
Base And All Options Value:
95287.67
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-24
Description:
DC BATTERY CHARGING SYSTEMS AND BATTERIES FOR D13 MICROWAVE NETWORK REFER TO QUOTES: USEQ22923 USEQ22916
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5915: FILTERS AND NETWORKS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State