Search icon

ATHENA FOODS, INC. ` - Florida Company Profile

Company Details

Entity Name: ATHENA FOODS, INC. `
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENA FOODS, 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: 15 Jan 1988 (37 years ago)
Document Number: M65038
FEI/EIN Number 592882398

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

Mail Address: 487 S. ORLANDO AVENUE, MAITLAND, FL, 32751, US
Address: 487 S. ORLANDO AVENUE, SUITE 138, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFXENDIOU ANDREAS Director 487 S. ORLANDO AVENUE, MAITLAND, FL, 32751
AFXENDIOU ANDREAS President 487 S. ORLANDO AVENUE, MAITLAND, FL, 32751
AFXENDIOU ANDREAS Secretary 487 S. ORLANDO AVENUE, MAITLAND, FL, 32751
AFXENDIOU ANDREAS Treasurer 487 S. ORLANDO AVENUE, MAITLAND, FL, 32751
AFXENDIOU ANDREAS Agent 487 SOUTH ORLANDO AVE., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 487 S. ORLANDO AVENUE, SUITE 138, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 487 SOUTH ORLANDO AVE., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1994-05-01 487 S. ORLANDO AVENUE, SUITE 138, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1992-07-23 AFXENDIOU, ANDREAS -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State