Search icon

ATHEON PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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