Entity Name: | UTTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P12000045485 |
FEI/EIN Number | 38-3875940 |
Address: | 437 North Clyde Morris Blvd, Daytona Beach, FL 32114 |
Mail Address: | 437 North Clyde Morris Blvd, Port Orange, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UTTER, RONALD JACK T | Agent | 437 North Clyde Morris Blvd, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
UTTER, RONALD JACK T | President | 437 N Clyde Morris Blvd, Daytona Beach, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 437 North Clyde Morris Blvd, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 437 North Clyde Morris Blvd, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 437 North Clyde Morris Blvd, Daytona Beach, FL 32114 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000709806 | ACTIVE | 6:23-CV-00943-CEM-EJK | MIDDLE DISTRICT OF FLORIDA | 2024-11-01 | 2029-11-07 | $891,000.00 | GOVERNMENT EMPLOYEES INSURANCE COMPANY, 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815-0799 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State