Ultra Stores, Inc. Overview
Ultra Stores, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, October 28, 1975 and is approximately forty-nine years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ultra Stores, Inc.
Network Visualizer
Advertisements
Key People
Who own Ultra Stores, Inc.
Name | |
---|---|
Stash Ptak 11 |
President
Director
Vice President
Assistant Secretary
|
Mark S. Light 14 |
President
Director
Chief Executive Officer
CEO
|
Vincent Ciccolini 8 |
Treasurer
Director
|
Matt Shady 9 |
Director
Secretary
|
Michele Santana 12 |
President
Director
Chief Financial Officer
|
George Frankovich 9 |
Director
Secretary
Vice President
Vp and Secretary
Vp Secretary
|
Robert Trabucco 5 |
Treasurer
Director
Chief Financial Officer
CFO
Vice President
Executive Vice Presi
CFO Treasurer
|
Kenneth Goldberg 12 |
Treasurer
Svp Tax
|
Lynn Dennison 12 |
Director
Senior Vice Presiden
Chief Legal Officer
Compliance
Di
Signet Chief Legal
Srvp Legal
Srvp-Legal Complianc
|
Laurel Krueger 13 |
Secretary
Director
Vice President
Svp
|
Ron L. Ristau 4 |
Director
|
J. Lynn Dennison 4 |
Director
|
Simon L. Cashman 5 |
Srvp Finance
Treasurer
Director
Secretary
Vice President
Assistant Secretary
Senior Vice Presiden
|
Nathan Light 5 |
Chairman
President
Director
|
Susan Morgan 1 |
Chairman
Director
|
Terry Burman 6 |
President
CEO
Director
|
Michele Santana 5 |
President
|
Judith L. Dennison 5 |
President
|
Edward Hrabak 5 |
President
|
Daniel Marks 2 |
President
CEO
Director
|
M. R. Lavington 2 |
President
|
Robert W. Hatcher |
President
Director
|
Richard Miller 5 |
Treasurer
Director
|
Rory O'Donnell 5 |
Treasurer
|
Joseph Donaghy 2 |
Treasurer
Director
Secretary
Vice President
|
S. E. Friedman 1 |
Treasurer
Director
Secretary
|
Stash S. Ptak 1 |
Treasurer
Director
Secretary
|
Miguel Zarraga |
Treasurer
|
Joseph Freedman 2 |
Director
Vice President
|
John F. Kosik 2 |
Secretary
|
Walker Boyd 1 |
Director
|
Michael W. Barnes 1 |
Director
Executive Chairman
|
Thomas Handler |
Director
|
Joseph Berlin |
Director
|
William Haggerty |
Director
|
William Hagerty |
Director
|
Lynn Dennsion |
Director
Vice President
|
Georges S. Frankovich |
Secretary
Vice President
|
Robert D. Ristau |
Director
|
Michael L. Pizette |
Director
|
Ward Mooney |
Director
|
Steven Spiegel |
Director
|
Gregg Newmark |
Director
|
Laura A. Weil |
Director
|
Terrence J. Klein 1 |
Vice President
|
Daniel J. Schoephoester |
Vice President
|
Rory O. Donnell 8 |
Controller
Svp
|
Terence J. Klein 1 |
Vp Finance
|
Showing 8 records out of 48
Other Companies for Ultra Stores, Inc.
Ultra Stores, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sterling Ecomm LLC |
Active
|
2006 |
1
|
Manager
|
Scamp & Scoundrel, LLC. |
Inactive
|
2012 |
3
|
Mmember
|
Known Addresses for Ultra Stores, Inc.
5401 W Oak Ridge Rd
Orlando, FL 32819
8001 S Orange Blossom Trl
Orlando, FL 32809
320 King St
Alexandria, VA 22314
375 Ghent Rd
Akron, OH 44333
130 E Altamonte Dr
Altamonte Springs, FL 32701
8200 Vineland Ave
Orlando, FL 32821
4300 Meadows Ln
Las Vegas, NV 89107
122 S Michigan Ave
Chicago, IL 60603
451 E Altamonte Dr
Altamonte Springs, FL 32701
105 W Adams St
Chicago, IL 60603
Corporate Filings for Ultra Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000005670 |
Date Filed: | Tuesday, November 12, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 836911 |
Date Filed: | Thursday, August 26, 1976 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P29950 |
Date Filed: | Friday, June 29, 1990 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 835275 |
Date Filed: | Tuesday, October 28, 1975 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000005978 |
Date Filed: | Wednesday, November 12, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8978006 |
Date Filed: | Friday, December 20, 1991 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11747906 |
Date Filed: | Friday, October 10, 1997 |
Registered Agent | Lexis Document Services Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800193018 |
Date Filed: | Friday, April 11, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00920928 |
Date Filed: | Monday, June 4, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01541965 |
Date Filed: | Wednesday, September 10, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 02060528 |
Date Filed: | Wednesday, November 12, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02497253 |
Date Filed: | Thursday, February 6, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3906-1977 |
Date Filed: | Tuesday, September 6, 1977 |
Date Expired: | Monday, November 18, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3945-1977 |
Date Filed: | Wednesday, September 7, 1977 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C27544-2002 |
Date Filed: | Friday, November 8, 2002 |
Date Expired: | Tuesday, January 19, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Illinois |
County: | New York |
State ID: | 1958409 |
Date Filed: | Thursday, September 21, 1995 |
Date Expired: | Thursday, April 17, 2003 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2896820 |
Date Filed: | Monday, April 21, 2003 |
Date Expired: | Tuesday, January 19, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/6/1977 | Foreign Qualification | ||
9/7/1977 | Foreign Qualification | ||
10/22/1985 | Amendment | CAPITAL STOCK WAS $10,000.00 = 10,000 @ $1.00 REST OF PAR SHARES IS: 10,000 COMMON @ $1.00 FILED DECEMBER 2, 1977 IN DELAWARE FILED JUNE 22, 1979 AMENDING THE CERTIFICATE OF DESIGNATION OF TERMS OF THE 5% CUMULATIVE PREFERRED CAPITAL STOCK WAS $20,010,000.00 = 20,000 @ $1,000.00 & 10,000 @ $1.00 FILED MAY 20, 1985 ARTICLES #5 - #6 - #7 - #8 - #9 | |
7/25/1988 | Amendment | CAPITAL STOCK WAS $10,200,000 | |
6/25/1991 | Amendment | CAPITAL STOCK WAS $30,200,000. TLS CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING KJ ACQUISITION INC. (A DEL. CORP. NOT QUALIF.) INTO THIS CORPORATION. REDUCED CAPITAL IN MERGER. TLS | |
9/12/1991 | Amendment | CAPITAL STOCK WAS 1,500 COMMON @ $100.00 = $150,000. DMF CERTIFIED COPY OF RESTATED ARTICLES. DMF FAIRFAX DISTRIBUTING CO., INC. DMFB 8 001 | |
9/23/1991 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING KIRC, INC., A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
9/30/1991 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING J. B. ROBINSON JEWELERS, INCORPO- RATED, A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
10/8/1991 | Annual List | List of Officers for 1991 to 1992 | |
10/29/1991 | Merger | CERTIFICATE OF OWNERSHIP MERGING BLACK, STARR & FROST, LTD. (A N.Y. CORP. #2307-80) INTO THIS CORPORATION. TLS | |
11/18/1991 | Merge Out | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING THIS CORPORATION INTO KAY JEWELERS, INC. (A DEL. CORP. FILE NO. 3945-77). TLS | |
11/18/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING STERLING JEWELERS INC. (A DEL. CORP. #3906-77) INTO THIS CORPORATION. TLS KAY JEWELERS, INC. TLSB ;s{ 001 | |
12/20/1991 | Application For Certificate Of Authority | ||
11/23/1992 | Certificate of Assumed Business Name | ||
9/21/1995 | Name History/Actual | Ultra of Illinois, Inc. | |
10/10/1997 | Application For Certificate Of Authority | ||
11/21/1997 | Application For Amended Certificate Of Authority | ||
6/19/1998 | Change Of Registered Agent/Office | ||
9/10/1998 | Annual List | ||
9/14/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/18/2000 | Annual List | ||
10/31/2001 | Annual List | ||
11/21/2001 | Name History/Actual | Ultra Stores, Inc. | |
11/26/2001 | Change of Office by Registered Agent | ||
7/19/2002 | Change of Office by Registered Agent | ||
9/6/2002 | Annual List | List of Officers for 2002 to 2003 | |
11/8/2002 | Foreign Qualification | ||
12/31/2002 | Public Information Report (PIR) | ||
4/21/2003 | Name History/Actual | Ultra Stores, Inc. | |
10/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/3/2007 | Acceptance of Registered Agent | ||
4/3/2007 | Reinstatement | ||
8/20/2007 | Annual List | ||
9/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/1/2008 | Annual List | ||
10/2/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/31/2009 | Annual List | 09-10 | |
9/25/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/7/2010 | Annual List | ||
9/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/30/2011 | Annual List | 10-11 | |
10/19/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/7/2012 | Registered Agent Change | ||
9/21/2012 | Annual List | 12-13 | |
12/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/16/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/9/2014 | Annual List | 13-14 | |
9/22/2014 | Annual List | 14-15 | |
11/24/2014 | Annual List | ||
12/29/2014 | Certificate of Assumed Business Name | ||
12/29/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
9/28/2015 | Annual List | 15-16 | |
11/13/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
1/19/2016 | Merge In | ||
1/19/2016 | Merge Out | ||
9/19/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
9/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/1/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Ultra Stores, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ultra Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5401 W Oak Ridge Rd Orlando, FL 32819
8001 S Orange Blossom Trl Orlando, FL 32809
320 King St Alexandria, VA 22314
375 Ghent Rd Akron, OH 44333
130 E Altamonte Dr Altamonte Springs, FL 32701
8200 Vineland Ave Orlando, FL 32821
4300 Meadows Ln Las Vegas, NV 89107
122 S Michigan Ave Chicago, IL 60603
451 E Altamonte Dr Altamonte Springs, FL 32701
105 W Adams St Chicago, IL 60603
These addresses are known to be associated with Ultra Stores, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
17
Corporate Records
FL
2002
Foreign for Profit Corporation
FL
1976
Foreign for Profit Corporation
FL
1990
Foreign for Profit Corporation
FL
1975
Foreign for Profit Corporation
FL
1997
Foreign for Profit Corporation
TX
1991
Foreign For-Profit Corporation
TX
1997
Foreign For-Profit Corporation
TX
2003
Foreign For-Profit Corporation
CA
1979
Statement & Designation By Foreign Corporation
CA
1986
Statement & Designation By Foreign Corporation