Search icon

UTOPIA FL INC. - Florida Company Profile

Company Details

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

UTOPIA FL 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: 18 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (a year ago)
Document Number: P19000073775
FEI/EIN Number 84-3237646

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

Address: 3900 S GOLDENROD ROAD, SUITE 118, ORLANDO, FL, 32822
Mail Address: 11911 Pioneers Way, Orlando, FL, 32832, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Joslyn Chief Executive Officer 11911 Pioneers Way, Orlando, FL, 32832
Rodriguez Joslyn Agent 3900 S GOLDENROD ROAD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000053441 CASA MONA LOUNGE ACTIVE 2025-04-21 2030-12-31 - 3900 S GOLDENROD ROAD UNIT 118, ORLANDO, FL, 32822
G19000107453 UTOPIA HOOKAH ROOM EXPIRED 2019-10-02 2024-12-31 - 8163 CORKFIELD AVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-20 - -
CHANGE OF MAILING ADDRESS 2024-05-20 3900 S GOLDENROD ROAD, SUITE 118, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2024-05-20 Rodriguez, Joslyn -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 3900 S GOLDENROD ROAD, SUITE 118, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000238855 TERMINATED 1000000987633 ORANGE 2024-04-08 2044-04-24 $ 63,098.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000203358 TERMINATED 1000000920364 ORANGE 2022-04-08 2042-04-27 $ 681.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-05-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-09-18

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-16
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12118.68

Date of last update: 02 May 2025

Sources: Florida Department of State