Search icon

ACROPOLIS MEATS, INC.

Company Details

Entity Name: ACROPOLIS MEATS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 605768
FEI/EIN Number 59-1867110
Address: 148 E. TARPON AVE., TARPON SPRINGS, FL 34689
Mail Address: 148 E. TARPON AVE., TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEMERTZIS, DESPINA Agent 148 E. TARPON AVE., TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
DEMERTZIS, DESPINA Treasurer 148 E. TARPON AVE., TARPON SPRINGS, FL 34689

Vice President

Name Role Address
DEMERTZIS, THEODORE Vice President 148 E. TARPON AVE., TARPON SPRINGS, FL 34689

President

Name Role Address
DEMERTZIS, DESPINA President 148 E. TARPON AVE., TARPON SPRINGS, FL 34689

Secretary

Name Role Address
DEMERTZIS, DESPINA Secretary 148 E. TARPON AVE., TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 148 E. TARPON AVE., TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2014-03-15 148 E. TARPON AVE., TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 148 E. TARPON AVE., TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2010-01-26 DEMERTZIS, DESPINA No data

Documents

Name Date
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State