Entity Name: | KOUTSOS SPARTAN RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2012 (13 years ago) |
Document Number: | G00260 |
FEI/EIN Number | 59-2232281 |
Address: | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 |
Mail Address: | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOUTSOS, Theodore James | Agent | 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
Koutsos, Nickos | President | 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
Koutsos, Nickos | Director | 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
KOUTSOS, Theodore | Vice President | 6121 MASSACHUSETTSAVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
KOUTSOS, THEODORE | Treasurer | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000129538 | SPARTAN MANOR | ACTIVE | 2024-10-22 | 2029-12-31 | No data | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-20 | KOUTSOS, Theodore James | No data |
REINSTATEMENT | 2012-01-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-18 | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-18 | 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-10 | 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State