Search icon

PET UTOPIA, INC.

Company Details

Entity Name: PET UTOPIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000079717
FEI/EIN Number 134205792
Address: 13221 Graham Yarden Drive, Riverview, FL, 33579, US
Mail Address: 13221 Graham Yarden Drive, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH GAIL H Agent 13221 Graham Yarden Drive, Riverview, FL, 33579

Director

Name Role Address
ROTH GAIL H Director 13221 Graham Yarden Drive, Riverview, FL, 33579
ROTH EDMUND H Director 13221 Graham Yarden Drive, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025924 ALL ABOUT BRANDING EXPIRED 2019-02-23 2024-12-31 No data 6310 SW 4TH PLACE, MARGATE, FL, 33068
G18000030053 MY DESIGN STYLES EXPIRED 2018-03-03 2023-12-31 No data PET UTOPIA, INC., 6310 SW 4TH PLACE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 13221 Graham Yarden Drive, Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2022-02-02 13221 Graham Yarden Drive, Riverview, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 13221 Graham Yarden Drive, Riverview, FL 33579 No data

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State