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 |
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 |
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 |
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 | - | - |
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 |
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