Search icon

UTOPIA HOME CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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