Search icon

BYZANTIUM CHURCH BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BYZANTIUM CHURCH BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYZANTIUM CHURCH BUILDERS, 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: 04 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000041668
FEI/EIN Number 82-5503375

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

Address: 434 ATHENS STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 434 ATHENS STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAPARAS EFTHYMIOS Director 434 ATHENS STREET, TARPON SPRINGS, FL, 34689
TSAPARAS EFTHYMIOS President 434 ATHENS STREET, TARPON SPRINGS, FL, 34689
PANAYOTOPULOS GEORGE Director 434 ATHENS STREET, TARPON SPRINGS, FL, 34689
PANAYOTOPULOS GEORGE Vice President 434 ATHENS STREET, TARPON SPRINGS, FL, 34689
Koulianos Erine Agent 434 ATHENS STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 434 ATHENS STREET, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 Koulianos, Erine -
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
J23000485672 ACTIVE 1000000966305 PINELLAS 2023-10-05 2033-10-11 $ 798.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-21
Domestic Profit 2018-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State