Search icon

UTOPIA KIDS, INC. - Florida Company Profile

Company Details

Entity Name: UTOPIA KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTOPIA KIDS, 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P06000036345
FEI/EIN Number 450544432

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

Mail Address: C/O DENNY'S 343B SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803
Address: 20415B State Road 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN RONALD Director 4 COVE LA, PLAINVIEW, NY, 11803
KLEIN JEFFREY Vice President 7589 SPATTERDOCK DR, BOYNTON BEACH, FL, 33437
KLEIN JEFFREY Director 7589 SPATTERDOCK DR, BOYNTON BEACH, FL, 33437
KLEIN RONALD PRES Agent 19595D STATE ROAD 7, BOCA RATON, FL, 33498
KLEIN RONALD President 4 COVE LA, PLAINVIEW, NY, 11803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 20415B State Road 7, BOCA RATON, FL 33498 -
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 KLEIN, RONALD, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 19595D STATE ROAD 7, BOCA RATON, FL 33498 -
REINSTATEMENT 2013-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000347965 TERMINATED 1000000927939 PALM BEACH 2022-07-12 2042-07-20 $ 34,188.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State