Search icon

NO UTTER WAY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NO UTTER WAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P13000033722
FEI/EIN Number 80-0914287
Address: 109 TERRA MANGO LOOP, STE. B, ORLANDO, FL, 32835, US
Mail Address: 437 N. Clyde Morris Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTER RONALD JACK T President 437 N. Clyde Morris Blvd, Daytona Beach, FL, 32114
UTTER RONALD JACK T Agent 437 N. Clyde Morris Blvd, Daytona Beach, FL, 32114

National Provider Identifier

NPI Number:
1679919344

Authorized Person:

Name:
DR. RONALD UTTER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015817 PREFERRED INJURY PHYSICIANS ACTIVE 2021-02-02 2026-12-31 - 109 TERRA MANGO LOOP, SUITE B, ORLANDO, FL, 32835
G20000139335 AAA PHYSICIANS GROUP ACTIVE 2020-10-28 2025-12-31 - 437 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
G15000043653 PREFERRED INJURY PHYSICIANS EXPIRED 2015-05-01 2020-12-31 - 109 TERRA MANGO LOOP, ORLANDO, FL, 32835
G13000037316 OCOEE CHIROPRACTIC & INJURY CLINIC EXPIRED 2013-04-18 2018-12-31 - 448 BROWN PELICAN DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-01-23 109 TERRA MANGO LOOP, STE. B, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 437 N. Clyde Morris Blvd, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 109 TERRA MANGO LOOP, STE. B, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78842.00
Total Face Value Of Loan:
78842.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75737.50
Total Face Value Of Loan:
75737.50

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$75,737.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,737.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,490.72
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $12,589.99
Utilities: $786.88
Mortgage Interest: $0
Rent: $2,360.63
Healthcare: $0
Debt Interest: $60,000
Jobs Reported:
14
Initial Approval Amount:
$78,842
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,842
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,101.21
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $78,839
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State