Search icon

KOUTSOS SPARTAN RESTAURANT, INC.

Company Details

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

Agent

Name Role Address
KOUTSOS, Theodore James Agent 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653

President

Name Role Address
Koutsos, Nickos President 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL

Director

Name Role Address
Koutsos, Nickos Director 6121 MASSACHUSETTS AVE., NEW PORT RICHEY, FL

Vice President

Name Role Address
KOUTSOS, Theodore Vice President 6121 MASSACHUSETTSAVE, NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
KOUTSOS, THEODORE Treasurer 6121 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653

Fictitious Names

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

Events

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

Documents

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