Search icon

ATKO SERVICES, INC.

Company Details

Entity Name: ATKO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1984 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H35207
FEI/EIN Number 59-2533128
Address: % THEODORE KOUNELAS, 610 WATERFORD CIRCLE E., TARPON SPRINGS, FL 34689
Mail Address: % THEODORE KOUNELAS, 610 WATERFORD CIRCLE E., TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOUNELAS, THEODORE Agent 610 WATERFORD CR., E., TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
KOUNELAS, THEODORE Treasurer 610 WATERFORD CR., E., TARPON SPRINGS, FL

Director

Name Role Address
KOUNELAS, MARY EVELYN Director 610 WATERFORD CR., E., TARPON SPRINGS, FL
KOUNELAS, THEODORE Director 610 WATERFORD CR., E., TARPON SPRINGS, FL

Secretary

Name Role Address
KOUNELAS, MARY EVELYN Secretary 610 WATERFORD CR., E., TARPON SPRINGS, FL

President

Name Role Address
KOUNELAS, THEODORE President 610 WATERFORD CR., E., TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-10 % THEODORE KOUNELAS, 610 WATERFORD CIRCLE E., TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 1991-06-10 % THEODORE KOUNELAS, 610 WATERFORD CIRCLE E., TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-20 610 WATERFORD CR., E., TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State