Search icon

UTOPIA BAGELS OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: UTOPIA BAGELS OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTOPIA BAGELS OF NEW YORK, 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: 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: 01 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000017926
FEI/EIN Number 650494870

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

Address: 9188 GLADES ROAD, BOCA RATON, FL, 33434
Mail Address: 9188 GLADES ROAD, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD STEVEN President 9197 DELEMAR COURT, WELLINGTON, FL, 33414
HOWARD STEVEN Owner 9197 DELEMAR COURT, WELLINGTON, FL, 33414
JESELNIK ROY Vice President 22308 COLLINGTON DRIVE, BOCA RATON, FL, 33428
JESELNIK ROY President 22308 COLLINGTON DRIVE, BOCA RATON, FL, 33428
JESELNIK ROY Officer 22308 COLLINGTON DRIVE, BOCA RATON, FL, 33428
HOWARD STEVEN C Agent 9188 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 HOWARD, STEVEN COOWNER -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000140124 TERMINATED 1000000200647 PALM BEACH 2011-01-12 2031-03-09 $ 48,218.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
CORAPREIWP 2010-01-21
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State