Search icon

UTILITY H.C.A., INC.

Company Details

Entity Name: UTILITY H.C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P12000050753
FEI/EIN Number 45-5432719
Address: 4905 NW 51st Terrace, Tamarac, FL, 33319, US
Mail Address: 4905 NW 51st Terrace, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON CLAUDIUS Agent 4905 NW 51st Terrace, Tamarac, FL, 33319

Chief Executive Officer

Name Role Address
Hutchinson Claudius Chief Executive Officer 4905 NW 51st Terrace, Tamarac, FL, 33319

Chief Operating Officer

Name Role Address
Hutchinson Shae Chief Operating Officer 3184 Northwest 33rd Street, Lauderdale Lakes, FL, 33309
Hutchinson Dwayne C Chief Operating Officer 2992 NW 35TH WAY, Lauderdale Lakes, FL, 33311

Chief Financial Officer

Name Role Address
Hutchinson Keyshawn Chief Financial Officer 2992 Northwest 35th Way, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 4905 NW 51st Terrace, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-03-17 4905 NW 51st Terrace, Tamarac, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4905 NW 51st Terrace, Tamarac, FL 33319 No data
REINSTATEMENT 2018-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-27 HUTCHINSON, CLAUDIUS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State