Search icon

KONTOS MAKRIS MANAGEMENT SERVICES, INC.

Company Details

Entity Name: KONTOS MAKRIS MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Document Number: P12000080008
FEI/EIN Number 46-1529522
Address: 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL, 34442, US
Mail Address: 29 MARSHALL ST, NORWALK, CT, 06854, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KONTOS MAKRIS MANAGEMENT SERVICES INC. 401(K) RETIREMENT PLAN 2023 461529522 2024-10-14 KONTOS MAKRIS MANAGEMENT SERVICES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2038585332
Plan sponsor’s address 1271 W. DOUBLE EAGLE CT., HERNANDO, FL, 34442
KONTOS MAKRIS MANAGEMENT SERVICES INC. 401(K) RETIREMENT PLAN 2022 461529522 2023-10-10 KONTOS MAKRIS MANAGEMENT SERVICES INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2038585332
Plan sponsor’s address 1271 W. DOUBLE EAGLE CT., HERNANDO, FL, 34442

Agent

Name Role Address
Bikakis Anna Agent 3078 Tour Trace, Land O Lakes, FL, 34638

President

Name Role Address
HAJIAN ELEFTHERIOS President 1271 West Double Eagle CT, Hernando, FL, 34442

Vice President

Name Role Address
BIKAKIS Anna Vice President 3078 Tour Trace, Land O Lakes, FL, 34638

Secretary

Name Role Address
HAJIAN DESPINA Secretary 8 Raymond Lane, Norwalk, CT, 06855

Treasurer

Name Role Address
HAJIAN DESPINA Treasurer 8 Raymond Lane, Norwalk, CT, 06855

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2024-10-04 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 3078 Tour Trace, Land O Lakes, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2018-04-22 Bikakis, Anna No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State