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 |
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 |
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 | - | - |
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 |
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