Entity Name: | UTOPIA HOME CARE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UTOPIA HOME CARE OF FLORIDA, 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: | 16 Jul 1992 (33 years ago) |
Date of dissolution: | 16 Jul 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2013 (12 years ago) |
Document Number: | V51180 |
FEI/EIN Number |
112635043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SECOND AVE N, SAINT PETERSBURG, FL, 33701, US |
Mail Address: | 60 EAST MAIN ST, KINGS PARK, NY, 11754, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAR, ROBERT L. | Agent | 2605 ENTERPRISE ROAD EAST, #110, CLEARWATER, FL, 34619 |
MARTINEZ MANUEL F | Chairman | 60 E. MAIN STREET, KINGS PARK, NY, 11754 |
MARTINEZ MANUEL F | President | 60 E. MAIN STREET, KINGS PARK, NY, 11754 |
MARTINEZ ANGELINA | Secretary | 60 E. MAIN ST., KINGS PARK, NY, 11754 |
MARTINEZ ANGELINA | Treasurer | 60 E. MAIN ST., KINGS PARK, NY, 11754 |
MARTINEZ DAVID C | Vice President | 60 EAST MAIN STREET, KINGS PARK, NY, 11754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-07-16 | - | - |
CANCEL ADM DISS/REV | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 215 SECOND AVE N, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 215 SECOND AVE N, SAINT PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 1992-09-18 | SHEAR, ROBERT L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-18 | 2605 ENTERPRISE ROAD EAST, #110, CLEARWATER, FL 34619 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-07-16 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-01 |
REINSTATEMENT | 2009-01-16 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State