Search icon

ULTRA CLAIMS, INC. - Florida Company Profile

Company Details

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

ULTRA CLAIMS, 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: 14 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000043576
FEI/EIN Number 593447595

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

Address: 225 29TH AVE N, SAINT PETERSBURG, FL, 33704
Mail Address: 225 29TH AVE N, SAINT PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINTYRE LUANA J Director 225 29TH AVE N, SAINT PETERSBURG, FL, 337042942
MACINTYRE LUANA J Agent 225 29TH AVE. N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-09 MACINTYRE, LUANA J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 225 29TH AVE. N, ST PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 225 29TH AVE N, SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2003-01-31 225 29TH AVE N, SAINT PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State