Search icon

ACROPOLIS V, INC. - Florida Company Profile

Company Details

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

ACROPOLIS V, 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: 05 Nov 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S11367
FEI/EIN Number 593017135

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

Address: 3822 STATE RD 584, PALM HARBOR, FL, 34684
Mail Address: 3822 STATE RD 584, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENIERIS TERRY President 2264 WINCHESTER DR, PALM HARBOR, FL, 34683
VENIERIS TERRY Secretary 2264 WINCHESTER DR, PALM HARBOR, FL, 34683
VENIERIS TERRY Treasurer 2264 WINCHESTER DR, PALM HARBOR, FL, 34683
VENIERIS TERRY Director 2264 WINCHESTER DR, PALM HARBOR, FL, 34683
FLORENCE SIGMONE Secretary 3524 SEFNER DR, HOLIDAY, FL
VENIEZIS TERRY C Agent 2264 WINCHESTER DR, PALM HARBOR, FL, 34683
SIGMONE, THOMAS Treasurer 3524 SEFNER DR., HOLIDAY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 3822 STATE RD 584, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2002-01-15 3822 STATE RD 584, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2001-04-17 VENIEZIS, TERRY C -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 2264 WINCHESTER DR, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003814 LAPSED 03-3311-I HILLSBOROUGH CIR CRT CIVIL DIV 2003-07-09 2008-08-01 $41980.06 AMSOUTH BANK OF FLORIDA, N.A, PO DRAWER 1628, MOBILE, AL 36633
J06000085725 INACTIVE WITH A SECOND NOTICE FILED 02-7586-CI-15 PINELLAS COUNTY CIRCUIT 6TH 2003-03-31 2011-04-19 $89446.44 THE CADLE COMPANY II, INC., 100 N CENTER STREET, NEWTON FALLS, OHIO 44444
J03000099996 LAPSED 02-7586-CI-15 PINELLAS CNTY 6TH JUD CIRC 2003-02-25 2008-03-11 $89446.44 SUNTRUST BANK, C/O CARL D. WHITE, P.O. BOX 32036, LAKELAND, FL 33802-2036

Documents

Name Date
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-17
Reg. Agent Change 2000-11-27
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State