Search icon

ATHENIAN GARDEN OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: ATHENIAN GARDEN OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENIAN GARDEN OF ST. PETERSBURG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: V73179
FEI/EIN Number 593148439

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

Address: 6940 22ND AVENUE NORTH, ST. PETERSBURG, FL, 33707
Mail Address: 6940 22ND AVE. N., ST. PETERSBURG, FL, 33710, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGAS EVANGELOS President 6940 22 AVE. NO., ST PETE, FL
GOGAS EVANGELOS Vice President 6940 22 AVE. NO., ST PETE, FL
GOGAS CHRISTINA Secretary 6940 22 AVE NO., ST PETE, FL
GOGAS CHRISTINA Treasurer 6940 22 AVE NO., ST PETE, FL
GOGAS EVANGELOS Agent 6940 22ND AVE. N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 6940 22ND AVENUE NORTH, ST. PETERSBURG, FL 33707 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 GOGAS, EVANGELOS -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State