Search icon

UTOPIA TOYS, INC. - Florida Company Profile

Company Details

Entity Name: UTOPIA TOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTOPIA TOYS, 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V22807
FEI/EIN Number 593120958

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

Address: 908 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US
Mail Address: 908 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH, ANDREW M. Director 190 WEST LAILA DR., W. MELBOURNE, FL
ROTH, ANDREW M. President 190 WEST LAILA DR., W. MELBOURNE, FL
DEANS, THOMAS W. Agent 47 W. NEW HAVEN AVE., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 47 W. NEW HAVEN AVE., SUITE 101, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-23 908 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1993-04-23 908 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State