Search icon

POPI'S, INC.

Company Details

Entity Name: POPI'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000082903
FEI/EIN Number 650876093
Address: 815 8TH AVENUE WEST, PALMETTO, FL, 34221
Mail Address: 815 8TH AVENUE WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AMERES KALLIOPI E Agent 815 8TH AVENUE WEST, PALMETTO, FL, 34221

President

Name Role Address
AMERES KALLIOPI E President 815 8TH AVENUE WEST, PALMETTO, FL, 34221

Vice President

Name Role Address
AMERES EMMANUEL Vice President 815 8TH AVENUE WEST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034405 JAVA N' JIVE EXPIRED 2010-04-19 2015-12-31 No data 815 8TH AVE W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 815 8TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2025-08-01 815 8TH AVENUE WEST, PALMETTO, FL 34221 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 815 8TH AVENUE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 AMERES, KALLIOPI E No data
REINSTATEMENT 2020-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State