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 |
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 |
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 |
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 | - | - |
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 |
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