Search icon

GRECO REALTY CORP. - Florida Company Profile

Company Details

Entity Name: GRECO REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRECO REALTY CORP. 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: 22 Jul 1987 (38 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: J83864
FEI/EIN Number 592824696

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

Address: 3502 HENDERSON BLVD, SUITE 300, TAMPA, FL, 33609, US
Mail Address: P O BOX 695, VENICE, FL, 34284, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LOUIS Director 3502 HENDERSON BLVD, TAMPA, FL
GRECO LOUIS President 3502 HENDERSON BLVD, TAMPA, FL
GRECO LOUIS Secretary 3502 HENDERSON BLVD, TAMPA, FL
GRECO LOUIS A Agent 3502 HENDERSON BLVD, TAMPA, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-09-15 3502 HENDERSON BLVD, SUITE 300, TAMPA, FL 33609 -
REINSTATEMENT 1998-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 3502 HENDERSON BLVD, SUITE 300, TAMPA, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 3502 HENDERSON BLVD, SUITE 300, TAMPA, FL 33609 -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-04-02
REINSTATEMENT 1998-11-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1995-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173817710 2020-05-01 0455 PPP STE 336 3923 HUDSON LN, TAMPA, FL, 33618-5340
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-5340
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6301.2
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State