Entity Name: | ATHENA NY DINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000071545 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 360 S. U.S. HWY. 27/441, LADY LAKE, FL, 32159, US |
Mail Address: | 360 S. U.S. HWY. 27/441, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITRINOS E. | Agent | 360 S. U.S. HWY. 27/441, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
KITRINOS E. | President | 360 S. U.S. HWY. 27/441, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
FRYE A. | Director | 241 WEFTMAR DR., ROCHESTER, NY, 14624 |
GLIDDEN S. | Director | 241 WEFTMAR DR., ROCHESTER, NY, 14624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CONVERSION | 2016-08-25 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000107432. CONVERSION NUMBER 100000163601 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000376345 | ACTIVE | 1000000748176 | LAKE | 2017-06-23 | 2037-06-28 | $ 2,920.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J17000376378 | ACTIVE | 1000000748181 | LAKE | 2017-06-23 | 2037-06-28 | $ 7,162.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
Domestic Profit | 2016-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State