Entity Name: | UTILITY DRIVE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UTILITY DRIVE PLAZA, 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: | 07 Apr 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 May 2004 (21 years ago) |
Document Number: | P99000033133 |
FEI/EIN Number |
593569479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 UTILITY DR, PALM COAST, FL, 32137 |
Mail Address: | 19 FLINTSTONE COURT, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOS SANTOS ELISABETE | President | 19 FLINTSTONE CT, PALM COAST, FL, 32137 |
DOS SANTOS ELISABETE | Agent | 19 FLINTSTONE CT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-02-28 | DOS SANTOS, ELISABETE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 19 FLINTSTONE CT, PALM COAST, FL 32137 | - |
CANCEL ADM DISS/REV | 2004-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 21 UTILITY DR, PALM COAST, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 21 UTILITY DR, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State