Search icon

GREKO, INC. - Florida Company Profile

Company Details

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

GREKO, 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: 29 Apr 1975 (50 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 473295
FEI/EIN Number 591593894

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

Address: 17850 OLD CUTLER RD, MIAMI, FL, 33157
Mail Address: 17850 OLD CUTLER RD, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS, JAMES T. Secretary 17850 OLD CUTLER RD., MIAMI, FL
POULOS, JAMES T. Treasurer 17850 OLD CUTLER RD., MIAMI, FL
POULOS, JAMES T. Director 17850 OLD CUTLER RD., MIAMI, FL
DUBBIN, ALBERT S Agent 444 BRICKELL AVE STE 1000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 17850 OLD CUTLER RD, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1999-04-22 17850 OLD CUTLER RD, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1983-09-27 444 BRICKELL AVE STE 1000, MIAMI, FL, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State