Search icon

ACROPOLIS SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: ACROPOLIS SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACROPOLIS SARASOTA, 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: 08 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000074004
FEI/EIN Number 81-3811316

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

Address: 515 CENTRAL AVE NORTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 515 CENTRAL AVE NORTH, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A COMPANY, C.A. President TOMO 42-A, MARACAY, 1030
ALATRACH ALAA Agent 515 CENTRAL AVE NORTH, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 515 CENTRAL AVE NORTH, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-03-30 ALATRACH , ALAA -
CHANGE OF MAILING ADDRESS 2021-03-30 515 CENTRAL AVE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 515 CENTRAL AVE NORTH, ST. PETERSBURG, FL 33701 -
AMENDMENT 2020-10-06 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-08-09 - -
AMENDMENT 2019-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000099420 TERMINATED 1000000859881 MANATEE 2020-02-10 2040-02-12 $ 12,418.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000067930 TERMINATED 1000000857268 MANATEE 2020-01-23 2040-01-29 $ 1,256.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000424349 TERMINATED 1000000829660 SARASOTA 2019-06-13 2039-06-19 $ 8,352.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-03-30
Amendment 2020-10-06
REINSTATEMENT 2020-09-28
Amendment 2019-08-09
Amendment 2019-07-09
ANNUAL REPORT 2019-04-08
Amendment 2018-10-29
ANNUAL REPORT 2018-01-03
Amendment 2017-06-22
Amendment 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077597306 2020-05-01 0455 PPP 229 N CATTLEMEN RD UNIT 65, SARASOTA, FL, 34243-4760
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-4760
Project Congressional District FL-17
Number of Employees 10
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126099.32
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State