Search icon

UTOPIA PROVIDER SYSTEMS, INC.

Company Details

Entity Name: UTOPIA PROVIDER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2001 (23 years ago)
Date of dissolution: 14 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: P01000083828
FEI/EIN Number 593752090
Address: 8390 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8390 Champions Gate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PLUMMER JOSHUA Agent 8390 Champions Gate Blvd, Champions Gate, FL, 33896

Chief Executive Officer

Name Role Address
MCHALE MICHAEL Chief Executive Officer 6205 GREATWATER DRIVE, WINDERMERE, FL, 34786

President

Name Role Address
MCHALE MICHAEL President 6205 GREATWATER DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
MCHALE MICHAEL Director 6205 GREATWATER DRIVE, WINDERMERE, FL, 34786
PLUMMER JOSHUA Director 8390 Champions Gate Blvd, Champions Gate, FL, 33896

Chairman

Name Role Address
PLUMMER JOSHUA Chairman 8390 Champions Gate Blvd, Champions Gate, FL, 33896

Vice President

Name Role Address
PLUMMER JOSHUA Vice President 8390 Champions Gate Blvd, Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 8390 Champions Gate Blvd, Ste 215, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2017-02-27 8390 Champions Gate Blvd, Ste 215, Champions Gate, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 8390 Champions Gate Blvd, Ste 215, Champions Gate, FL 33896 No data

Court Cases

Title Case Number Docket Date Status
UTOPIA PROVIDER SYSTEMS, INC. VS PRO-MED CLINICAL SYSTEMS, LLC. 4D2015-1783 2015-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-048510 (14)

Parties

Name UTOPIA PROVIDER SYSTEMS, INC.
Role Appellant
Status Active
Representations PHILIP JAY KANTOR
Name PRO-MED CLINICAL SYSTEMS, LLC.
Role Appellee
Status Active
Representations Ted C. Craig
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EIGHT (8) VOLUMES (VOLS. 9-16)
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("NOTICE OF COMPLYING WITH ORDER")
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2016-04-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within ten (10) days from the date of the entry of this order, the appellant is directed to supplement the record with the exhibits introduced at the trial, specifically those exhibits mentioned in the briefs.
Docket Date 2015-11-24
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2015-11-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2015-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRO-MED CLINICAL SYSTEMS, LLC.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/04/15
On Behalf Of PRO-MED CLINICAL SYSTEMS, LLC.
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 09/07/15
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2015-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UTOPIA PROVIDER SYSTEMS, INC.
Docket Date 2015-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State