Search icon

ATHENA GRANITE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: ATHENA GRANITE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENA GRANITE & MARBLE 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000021406
FEI/EIN Number 371458964

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

Address: 5818 NORTH 56TH STREET, TAMPA, FL, 33610, US
Mail Address: 5818 NORTH 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRACTORS REPORTING SERVICE Agent 13795 N NEBRAKSA AVE, TAMPA, FL, 33613
TRANUM SCOTT A President 17519 MEADOW BRIDGE DR., LUTZ, FL, 33549
TRANUM SCOTT A Director 17519 MEADOW BRIDGE DR., LUTZ, FL, 33549
FIORISI GREG Vice President 1912 E. HENRY AVE, TAMPA, FL, 33610
FIORISI GREG Director 1912 E. HENRY AVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087921 ATHENA RESTORATION EXPIRED 2011-09-06 2016-12-31 - 5818 NORTH 56TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-18 CONTRACTORS REPORTING SERVICE -
REINSTATEMENT 2011-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 13795 N NEBRAKSA AVE, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 5818 NORTH 56TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2005-01-03 5818 NORTH 56TH STREET, TAMPA, FL 33610 -
AMENDMENT 2004-10-06 - -
AMENDMENT 2003-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001594705 LAPSED 13-CA-5088 HILLSBOROUGH CIRCUIT COURT 2013-10-08 2018-11-04 $135,716.73 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-18
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-03
Amendment 2004-10-06
ANNUAL REPORT 2004-01-05
Amendment 2003-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State