Search icon

UTOPIA HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: UTOPIA HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTOPIA HOLDINGS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P03000107324
FEI/EIN Number 200262482

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

Address: 496 28TH AVENUE NORTH, ST PETERSBURG, FL, 33704
Mail Address: PO Box 4051, ST PETERSBURG, FL, 33731, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGMAN ALAN President 496 28TH AVENUE NORTH, ST PETERSBURG, FL, 33704
ENGMAN ALAN Agent 496 28TH AVENUE NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-09 496 28TH AVENUE NORTH, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2012-01-05 ENGMAN, ALAN -
CANCEL ADM DISS/REV 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 496 28TH AVENUE NORTH, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 496 28TH AVENUE NORTH, ST. PETERSBURG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State