Search icon

ACROPOLIS BOOKS, INC.

Company Details

Entity Name: ACROPOLIS BOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000005978
FEI/EIN Number 841321529
Address: % MR. AL HACKL, 415 WOOD DUCK DRIVE, SARASOTA, FL, 34236
Mail Address: % MR. AL HACKL, 415 WOOD DUCK DRIVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role Address
YORK DONALD H Agent 722 PONTE VEDRA BEACH BLVD., PONTE VEDRA BEACH, FL, 32082

Chairman

Name Role Address
KRUPP MICHAEL R Chairman 602 PARK POINT DR., #105, GOLDEN, CO

Director

Name Role Address
KRUPP MICHAEL R Director 602 PARK POINT DR., #105, GOLDEN, CO
YORK DONALD H Director 722 PONTE VEDRA BEACH BLVD., PONTE VEDRA BEACH, FL
JORDAN CHARLES W Director 6558 DUNWOODY TRAIL, AUSTELL, GA, 30001
JUTRAS DENICE Director 51 MARSHWOOD ESTATES, ELIOT, ME, 03903
STEVENS LESLIE Director 237 SPRING DR., ROSWELL, GA, 30075

President

Name Role Address
KRUPP MICHAEL R President 602 PARK POINT DR., #105, GOLDEN, CO

Vice President

Name Role Address
JORDAN CHARLES W Vice President 6558 DUNWOODY TRAIL, AUSTELL, GA, 30001

Secretary

Name Role Address
JORDAN CHARLES W Secretary 6558 DUNWOODY TRAIL, AUSTELL, GA, 30001

Treasurer

Name Role Address
JORDAN CHARLES W Treasurer 6558 DUNWOODY TRAIL, AUSTELL, GA, 30001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State