Search icon

UTOPIA GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: UTOPIA GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: F12000002024
FEI/EIN Number 300156423

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

Address: 4601 Six Forks Road, Suite 220, Raleigh, NC, 27609, US
Mail Address: 4601 Six Forks Road, Suite 220, Raleigh, NC, 27609, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Huang Eric President 4601 Six Forks Road, Raleigh, NC, 27609
Rozanski Kevin Chief Financial Officer 4601 Six Forks Road, Raleigh, NC, 27609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047545 UTOPIA, INC EXPIRED 2012-05-22 2017-12-31 - 405 S. WASHINGTON BLVD., SUITE 203, MUNDELEIN, IL, 60060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4601 Six Forks Road, Suite 220, Raleigh, NC 27609 -
CHANGE OF MAILING ADDRESS 2022-04-21 4601 Six Forks Road, Suite 220, Raleigh, NC 27609 -
REGISTERED AGENT NAME CHANGED 2020-12-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-28 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-05-13 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000369115 TERMINATED 1000000595570 LEON 2014-03-14 2034-03-21 $ 1,407.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
Reg. Agent Change 2020-12-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State