Search icon

UTOPIA HOME CARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: UTOPIA HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1992 (33 years ago)
Branch of: UTOPIA HOME CARE, INC., NEW YORK (Company Number 823620)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P40669
FEI/EIN Number 822155130

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

Address: 13787 S BELCHER RD, LARGO, FL, 33771, US
Mail Address: 13787 S BELCHER RD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MARTINEZ DAVID C Chief Executive Officer 13787 S BELCHER RD, LARGO, FL, 33771
MARTINEZ DIANE President 13787 S BELCHER RD, LARGO, FL, 33771
FREEDMAN JEFF Agent 13787 S BELCHER ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-25 13787 S BELCHER RD, SUITE 220, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 13787 S BELCHER RD, SUITE 220, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 13787 S BELCHER ROAD, SUITE 220, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-10-15 FREEDMAN, JEFF -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
BEATRIZ ALVAREZ VS UTOPIA HOME CARE, ET AL. SC2017-2071 2017-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Unknown Court
11-029081SLR

Unknown Court
1D16-1696

Parties

Name BEATRIZ ALVAREZ INC
Role Petitioner
Status Active
Representations Ms. Wendy S. Loquasto, RICHARD W. ERVIN, III, BRADLEY GUY SMITH
Name GUARANTEE INSURANCE COMPANY
Role Respondent
Status Active
Name UTOPIA HOME CARE, INC.
Role Respondent
Status Active
Representations James N. McConnaughhay, David A. McCranie
Name Department of Financial Services
Role Respondent
Status Active
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2018-07-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-07-10
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondents is granted, and James N. McConnaughhay and David A. McCranie are hereby recognized as the new attorneys of record for respondents.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Court's Order to Show Cause
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-05-29
Type Order
Subtype Show Cause (Misc)
Description ORDER-SHOW CAUSE (MISC) ~ Respondents are hereby directed to show cause on or before June 13, 2018, why the stay imposed in the Court's order of January 19, 2018, should not be lifted. Petitioner may file a reply, on or before June 25, 2018.
Docket Date 2018-03-08
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-01-19
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner seeks review of an opinion from the First District Court of Appeal, Utopia Home Care/Guarantee Insurance Co. v. Alvarez, 230 So. 3d 72 (Fla. 1st DCA 2017), reversing in part an order from the Judge of Compensation Claims. While the case in this Court was pending, on November 27, 2017, the Second Judicial Circuit Court, in Leon County, entered a "Consent Order Appointing the Florida Department of Financial Services as Receiver of Guarantee Insurance Company for Purposes of Liquidation, Injunction, and Notice of Automatic Stay," which appointed the Florida Department of Financial Services as receiver for Respondent Guarantee Insurance Company. State ex rel. Dep't. of Fin. Servs. v. Guarantee Ins. Co., No. 2017 CA 2421 (Fla. 2nd Cir. Ct. Consent Order entered Nov. 27, 2017). The order included directions to the Department of Financial Services to coordinate the operation of the receivership with the operation of the Florida Workers' Compensation Insurance Guaranty Association. Id. at 7, Paragraph 14(N).The Florida Workers' Compensation Insurance Guaranty Association was created in 1997. See Ch. 97-262, §§ 16, 20, Laws of Fla. (establishing the Florida Workers' Compensation Insurance Guaranty Association, to succeed the Florida Self-Insurance Fund Guaranty Association and the workers' compensation insurance account within the Florida Insurance Guaranty Association; adopting the Florida Workers' Compensation Insurance Guaranty Association Act in Part V of Chapter 631, Florida Statutes; and amending section 631.52, Florida Statutes, to exclude workers' compensation insurance from the provisions of Part II of Chapter 631). The Association provides "a mechanism for the payment of covered claims under chapter 440 to avoid excessive delay in payment and to avoid financial loss to claimants because of the insolvency of a member insurer." § 631.902, Fla. Stat. (2017).On December 12, 2017, Respondent Guarantee Insurance Company filed notice of the circuit court's Consent Order. On December 21, 2017, Respondents Utopia Home Care, Guarantee Insurance Company, and the State of Florida, Department of Financial Services (by the Florida Workers' Compensation Insurance Guaranty Association) filed a "Motion to Stay Proceedings as to All Parties or in the Alternative Motion for an Extension of Time." Petitioner filed a response to the motion. Having considered these filings, Respondents' motion to stay is granted in part and the proceedings in this Court are hereby stayed, pursuant to section 631.924, Florida Statutes (2017), for six months from the date of the circuit court's Consent Order, until May 27, 2018. See § 631.924, Fla. Stat. ("All proceedings in which the insolvent insurer or self-insurance fund is a party or is obligated to defend a party in any court or before any quasi-judicial body or administrative board in this state must be stayed for 6 months, or such additional period from the date the insolvency is adjudicated, by a court of competent jurisdiction to allow proper defense by the association of all pending causes of action as to any covered claims."); c.f. Jimmy Lang's Auto Serv. v. Proctor, 667 So. 2d 334 (Fla. 1st DCA 1995) (concluding that, while only the insurer is protected by the stay provision in section 631.041(1)(a), Florida Statutes (1993), section 631.67, Florida Statutes (1993), which at the time applied to workers' compensation insurance, required a mandatory stay of the entire proceeding for six months).
Docket Date 2017-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PROCEEDINGSAS TO ALL PARTIES OR, IN THE ALTERNATIVE,MOTION FOR AN EXTENSION OF TIME
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-21
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS MOTION TO STAY PROCEEDINGS AS TO ALL PARTIES OR IN THE ALTERNATIVE MOTIO FOR EXTENSION OF TIME
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-12
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO GUARANTEE INSURANCE COMPANY.
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID) ~ Uncertified Copy with Filing Fee
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-12
Reg. Agent Change 2011-05-03
ANNUAL REPORT 2011-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State