Entity Name: | GREEK PAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jul 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | L87744 |
FEI/EIN Number | 59-3030876 |
Address: | 818 W UNIVERSITY AVE, STE 201, GAINESVILLE, FL 32602 |
Mail Address: | PO BOX 1592, GAINESVILLE, FL 32604 |
ZIP code: | 32602 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISEL, DAVID S. | Agent | 777 S FLAGLER DR, STE 1113 W TOWER, PHILLIPS POINT, W PALM BCH, FL 33401 |
Name | Role | Address |
---|---|---|
MEISEL, MARC L. | Secretary | 818 W UNIVERSITY AVE #201, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
MEISEL, MARC L. | Treasurer | 818 W UNIVERSITY AVE #201, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
MEISEL, MARC L. | Director | 818 W UNIVERSITY AVE, #201, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
MEISEL, MARC L. | President | 818 W UNIVERSITY AVE #201, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
MEISEL, DAVID S. | Assistant Secretary | 777 S FLAGLER DR, STE 1113 , W TOWER, W PALM BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 818 W UNIVERSITY AVE, STE 201, GAINESVILLE, FL 32602 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 818 W UNIVERSITY AVE, STE 201, GAINESVILLE, FL 32602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 777 S FLAGLER DR, STE 1113 W TOWER, PHILLIPS POINT, W PALM BCH, FL 33401 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State