Search icon

GREEK ISLANDS INC.

Company Details

Entity Name: GREEK ISLANDS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1972 (53 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 398075
FEI/EIN Number 59-1388856
Address: 1001 NE 173 ST., N MIAMI BCH., FL 33162
Mail Address: 1001 NE 173 ST., N MIAMI BCH., FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
METRO, GALEN S. Agent 1001 N.E. 173RD STREET, NORTH MIAMI BEACH, FL 33162

Vice Chairman

Name Role Address
METRO,GALEN S Vice Chairman 1001 N.E. 173RD STREET, NORTH MIAMI BEACH, FL

Treasurer

Name Role Address
METRO,GALEN S Treasurer 1001 N.E. 173RD STREET, NORTH MIAMI BEACH, FL

Chairman

Name Role Address
METRO,JOY Chairman 1001 N.E. 173RD STREET, NORTH MIAMI BEACH, FL

President

Name Role Address
METRO, PAUL President 1001 N.E. 173RD STREET, N. MIAMI BCH., FL

Vice President

Name Role Address
METRO, SAM Vice President 1001 N.E. 173RD ST., N. MIAMI BCH., FL

Director

Name Role Address
METRO, PETER Director 1001 N.E. 173RD ST., N. MIAMI BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
NAME CHANGE AMENDMENT 1989-03-03 GREEK ISLANDS INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-12 1001 NE 173 ST., N MIAMI BCH., FL 33162 No data
CHANGE OF MAILING ADDRESS 1988-05-12 1001 NE 173 ST., N MIAMI BCH., FL 33162 No data
NAME CHANGE AMENDMENT 1980-07-14 GOLDEN GREEK INTERNATIONAL, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State