Search icon

ULRICH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ULRICH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULRICH CONSTRUCTION, 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: 17 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P98000015325
FEI/EIN Number 593500499

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

Address: 118 Oyster City Drive, Eastpoint, FL, 32328, US
Mail Address: 118 Oyster City Drive, Eastpoint, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH JOEL A President 118 Oyster City Drive, Eastpoint, FL, 32328
ULRICH JOEL A Agent 118 Oyster City Drive, Eastpoint, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 118 Oyster City Drive, Unit D, Eastpoint, FL 32328 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 118 Oyster City Drive, Unit D, Eastpoint, FL 32328 -
CHANGE OF MAILING ADDRESS 2024-01-11 118 Oyster City Drive, Unit D, Eastpoint, FL 32328 -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 ULRICH, JOEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State