Search icon

UTOPIA GARDENS CORP

Company Details

Entity Name: UTOPIA GARDENS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000041847
FEI/EIN Number 45-5263506
Address: 11581 RIGGS ROAD, NAPLES, FL, 34114, US
Mail Address: 11581 RIGGS ROAD, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVO CAROLINA Agent 11581 RIGGS ROAD, NAPLES, FL, 34114

President

Name Role Address
NOVO CAROLINA President 11581 RIGGS ROAD, NAPLES, FL, 34114

Director

Name Role Address
NOVO CAROLINA Director 11581 RIGGS ROAD, NAPLES, FL, 34114
NOVO JOSE Director 11581 RIGGS ROAD, NAPLES, FL, 34114

Vice President

Name Role Address
NOVO JOSE Vice President 11581 RIGGS ROAD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 11581 RIGGS ROAD, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 11581 RIGGS ROAD, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2017-08-17 11581 RIGGS ROAD, NAPLES, FL 34114 No data
NAME CHANGE AMENDMENT 2017-07-17 UTOPIA GARDENS CORP No data
NAME CHANGE AMENDMENT 2017-07-13 UTOPIA GARDENS & SPA CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
Name Change 2017-07-17
Name Change 2017-07-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State