Search icon

ATHENEON CDK CORPORATION - Florida Company Profile

Company Details

Entity Name: ATHENEON CDK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENEON CDK CORPORATION 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: 06 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000045852
FEI/EIN Number 753268422

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

Address: 110 W. TARPON AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 4003 W. HENRY AVE., TAMPA, FL, 33614, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KRUPAL Officer 4003 W. HENRY AVE., TAMPA, FL, 33614
PATEL DHARMISTA Officer 4003 W. HENRY AVE., TAMPA, FL, 33614
PATEL CHIRAG Officer 4003 W. HENRY AVE., TAMPA, FL, 33614
SHAH CHETAN R Director 4003 W. HENRY AVE., TAMPA, FL, 33614
SHAH CHETAN Agent 4003 W. HENRY AVE., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900255 THE TARPON INN EXPIRED 2008-10-07 2013-12-31 - 110 W. TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 110 W. TARPON AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-12-20 110 W. TARPON AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-12-20 SHAH, CHETAN -
REGISTERED AGENT ADDRESS CHANGED 2012-12-20 4003 W. HENRY AVE., TAMPA, FL 33614 -
AMENDMENT AND NAME CHANGE 2008-05-27 ATHENEON CDK CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000439426 ACTIVE 1000000717127 PINELLAS 2016-07-13 2036-07-20 $ 6,541.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000428668 ACTIVE 1000000717126 PINELLAS 2016-07-11 2036-07-14 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000429054 ACTIVE 1000000717196 PINELLAS 2016-07-11 2026-07-14 $ 2,591.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-04-18
AMENDED ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-12-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
Amendment and Name Change 2008-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State