Search icon

ATHENIAN GARDEN OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ATHENIAN GARDEN OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENIAN GARDEN OF TAMPA, 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: 13 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000048200
FEI/EIN Number 263444840

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

Address: 12670 STARKEY ROAD, LARGO, FL, 33773-1423
Mail Address: 12670 STARKEY ROAD, LARGO, FL, 33773-1423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGAS EVANGELOS Vice President 7940 11TH AVENUE S., ST. PETERSBURG, FL, 33707
GOGAS EVANGELOS President 7940 11TH AVENUE S., ST. PETERSBURG, FL, 33707
GOGAS EVANGELOS Secretary 7940 11TH AVENUE S., ST. PETERSBURG, FL, 33707
GOGAS EVANGELOS Treasurer 7940 11TH AVENUE S., ST. PETERSBURG, FL, 33707
GOGAS EVANGELOS Agent 7940 11TH AVENUE S., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 GOGAS, EVANGELOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 12670 STARKEY ROAD, LARGO, FL 33773-1423 -
CHANGE OF MAILING ADDRESS 2010-04-29 12670 STARKEY ROAD, LARGO, FL 33773-1423 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000408445 TERMINATED 1000000750147 PINELLAS 2017-07-10 2027-07-13 $ 1,413.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2015-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State