Search icon

ABC ATHENS INC - Florida Company Profile

Company Details

Entity Name: ABC ATHENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC ATHENS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P11000087417
FEI/EIN Number 453537095

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

Address: 195 Westward Drive, Miami Springs, FL, 33166, US
Mail Address: 3811 NW 58TH CT, VIRGINIA GARDENS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELETIS APOSTOLOS Agent 3811 NW 58TH CT, VIRGINIA GARDENS, FL, 33166
MELETIS APOSTOLOS President 3811 NW 58TH CT, VIRGINIA GARDENS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146240 MY LITTLE GREEK DELI ACTIVE 2024-12-03 2029-12-31 - 195 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
G12000037668 MY LITTLE GREEK DELI EXPIRED 2012-04-19 2017-12-31 - 195 WESTWARD DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 195 Westward Drive, Miami Springs, FL 33166 -
REINSTATEMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 MELETIS, APOSTOLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001482315 TERMINATED 1000000534216 MIAMI-DADE 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State