Entity Name: | ULTIMATE CARE SUPPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMATE CARE SUPPORTS, 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: | 03 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P99000096659 |
FEI/EIN Number |
650960251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13145 SW 107 TERRACE., MIAMI, FL, 33186, US |
Mail Address: | 13145 SW 107 TERRACE., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366807752 | 2015-12-29 | 2015-12-30 | 13145 SW 107TH TER, MIAMI, FL, 331863460, US | 13145 SW 107TH TER, MIAMI, FL, 331863460, US | |||||||||||||||
|
Phone | +1 305-608-3687 |
Fax | 3052334666 |
Authorized person
Name | MS. CHANTAL C. MEO |
Role | CEO |
Phone | 3056083687 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MEO CHANTAL C | Director | 13145 SW 107 TERRACE, MIAMI, FL, 33186 |
MEO CHANTAL C | President | 13145 SW 107 TERRACE, MIAMI, FL, 33186 |
MEO CHANTAL C | Agent | 13145 SW 107 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | MEO, CHANTAL C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 13145 SW 107 TERRACE., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 13145 SW 107 TERRACE., MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 13145 SW 107 TERRACE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2009-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000106540 | TERMINATED | 1000000813641 | DADE | 2019-02-05 | 2039-02-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000055378 | TERMINATED | 1000000732978 | DADE | 2017-01-23 | 2037-01-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000508576 | TERMINATED | 1000000720126 | DADE | 2016-08-22 | 2026-08-24 | $ 1,905.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000619816 | TERMINATED | 1000000617720 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 500.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001272583 | TERMINATED | 1000000484697 | MIAMI-DADE | 2013-08-01 | 2023-08-16 | $ 659.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State