Entity Name: | ATHEON PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATHEON PROPERTY MANAGEMENT, 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: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 02 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | P10000003342 |
FEI/EIN Number |
27-1633716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 S. Lois Ave, Tampa, FL, 33609, US |
Mail Address: | P.O. Box 46966, Tampa, FL, 33646, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter George J | President | P.O. Box 46966, Tampa, FL, 33646 |
Carter George J | Agent | 13023 Terrace Springs Dr, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-02 | - | - |
REINSTATEMENT | 2015-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 115 S. Lois Ave, Suite 116, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 13023 Terrace Springs Dr, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 115 S. Lois Ave, Suite 116, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Carter, George J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-04-16 |
Domestic Profit | 2010-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State