Search icon

UTILITY DRIVE PLAZA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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