Search icon

ACROPOLIS II, INC. - Florida Company Profile

Company Details

Entity Name: ACROPOLIS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACROPOLIS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1989 (36 years ago)
Document Number: K67620
FEI/EIN Number 592935792

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

Address: 8737 STATE ROAD 52, HUDSON, FL, 34667
Mail Address: 8737 STATE ROAD 52, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGMONE THOMAS President 10128 ARROW CREEK RD, NEW PORT RICHEY, FL, 34655
SIGMONE LOULOUDI Treasurer 10128 ARROW CREEK RD, NEW PORT RICHEY, FL, 34655
SIGMONE JAMES Vice President 3532 Barbour Trl, Odessa, FL, 33556
SIGMONE STEPHANIE Vice President 3532 Barbour Trl, Odessa, FL, 33556
SIGMONE THOMAS Agent 10128 AROW CREEK RD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-17 SIGMONE, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 8737 STATE ROAD 52, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2007-07-05 8737 STATE ROAD 52, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 10128 AROW CREEK RD, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State