Search icon

THE ATHENA GROUP INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE ATHENA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ATHENA GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1986 (39 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: J18876
FEI/EIN Number 592724492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 408 W. UNIVERSITY AVE., STE 306, GAINESVILLE, FL, 32601, US
Mail Address: 408 W. UNIVERSITY AVE., STE 306, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE ATHENA GROUP INC., KENTUCKY 1041908 KENTUCKY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ASLETT MARK President 50 MINUTEMAN RD, ANDOVER, MA, 01810
ASLETT MARK Director 50 MINUTEMAN RD, ANDOVER, MA, 01810
THIBAUD DIDIER M.C. Vice President 50 MINUTEMAN RD, ANDOVER, MA, 01810
PERRY BRIAN Vice President 10855 BUSINESS CENTER DR A, CYPRESS, CA, 90630
ORTON SCOTT Vice President 47200 BAYSIDE PRKWY, FREMONT, CA, 94538
MCCARTHY MICHELLE M Vice President 50 MINUTEMAN RD, ANDOVER, MA, 01810
RUPPERT MICHAEL Treasurer 50 MINUTEMAN ROAD, ANDOVER, MA, 01810
RUPPERT MICHAEL Director 50 MINUTEMAN ROAD, ANDOVER, MA, 01810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088035 STEM SIMS EXPIRED 2014-08-27 2019-12-31 - 408 WEST UNIVERSITY AVENUE, SUITE 306, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
MERGER 2019-08-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000001505. MERGER NUMBER 900000195039
REGISTERED AGENT ADDRESS CHANGED 2019-05-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2019-05-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2016-03-28 408 W. UNIVERSITY AVE., STE 306, GAINESVILLE, FL 32601 -
AMENDMENT 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 408 W. UNIVERSITY AVE., STE 306, GAINESVILLE, FL 32601 -
AMENDMENT 2001-04-02 - -
AMENDMENT 1988-02-10 - -

Documents

Name Date
Amendment 2019-05-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
Amendment 2016-02-22
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State