Search icon

ULTRA HEALTH, INC. - Florida Company Profile

Company Details

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

ULTRA HEALTH, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000014222
FEI/EIN Number 650966908

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

Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL IRWIN Director 6453 RACQUET CLUB DRIVE, LAUDERHILL, FL, 33319
SANDLER KENNETH S Agent 4700-B SHERIDANSTREET, HOLLYWOOD, FL, 33021
ATWELL JOE President 2815 EVANS STREET, HOLLYWOOD, FL, 33020
ATWELL JOE Treasurer 2815 EVANS STREET, HOLLYWOOD, FL, 33020
ATWELL JOE Director 2815 EVANS STREET, HOLLYWOOD, FL, 33020
GARCI LEONEL Vice President 4994 S.W. 94TH AVENUE, COOPER CITY, FL, 33328
GARCI LEONEL Director 4994 S.W. 94TH AVENUE, COOPER CITY, FL, 33328
KENDALL IRWIN Secretary 6453 RACQUET CLUB DRIVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-07-05
Domestic Profit 1999-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State