Search icon

UTAR, INC.

Company Details

Entity Name: UTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1990 (34 years ago)
Date of dissolution: 28 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2012 (13 years ago)
Document Number: S03270
FEI/EIN Number 65-0223522
Address: STORE #301, SAWGRASS MILLS, SUNRISE, FL 33323-2961
Mail Address: STORE #301, SAWGRASS MILLS, SUNRISE, FL 33323-2961
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SMEETA Agent STORE #301, SAWGRASS MILLS, SUNRISE, FL 33323

Director

Name Role Address
PATEL, SMEETA Director 12801 W. SUNRISE BLVD, STE 301, SUNRISE, FL 33323

President

Name Role Address
PATEL, SMEETA President 12801 W. SUNRISE BLVD, STE 301, SUNRISE, FL 33323

Secretary

Name Role Address
PATEL, SMEETA Secretary 12801 W. SUNRISE BLVD, STE 301, SUNRISE, FL 33323

Treasurer

Name Role Address
PATEL, SMEETA Treasurer 12801 W. SUNRISE BLVD, STE 301, SUNRISE, FL 33323

Officer

Name Role Address
PATEL, VIMAL Officer 1426 NW 178TH TERRACE, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060964 SPORTSVILLE EXPIRED 2010-07-01 2015-12-31 No data 12801 W SUNRISE BLVD,, STE 301, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-14 PATEL, SMEETA No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 STORE #301, SAWGRASS MILLS, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000758511 LAPSED 07-013-D2 LEON 2011-09-20 2016-11-18 $3,400.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-28
ANNUAL REPORT 2011-04-15
Off/Dir Resignation 2010-04-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State