Search icon

JOHN "THE GREEK" PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN "THE GREEK" PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN "THE GREEK" PAINTING, 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: 27 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2009 (16 years ago)
Document Number: M19961
FEI/EIN Number 592659536

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

Address: 970 NE 40 COURT, OAKLAND PARK, FL, 33334, US
Mail Address: 970 NE 40 COURT, A, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGIROPOULOS IOANNIS M President 1940 SW 8TH ST, BOCA RATON, FL, 33486
ARGIROPOULOS MONICA M Secretary 1940 SW 8TH ST, BOCA RATON, FL, 33486
ARGIROPOULOS MONICA M Treasurer 1940 SW 8TH ST, BOCA RATON, FL, 33486
ARGIROPOULOS KIRIACOS Director 970 N.E. 40TH COURT, OAKLAND PARK, FL, 33334
ARGIROPOULOS JOHN M Agent 1940 SW 8TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 970 NE 40 COURT, OAKLAND PARK, FL 33334 -
AMENDMENT 2009-05-14 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 ARGIROPOULOS, JOHN MR -
CHANGE OF MAILING ADDRESS 2006-02-14 970 NE 40 COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 1940 SW 8TH ST, BOCA RATON, FL 33486 -

Court Cases

Title Case Number Docket Date Status
JOHN "THE GREEK" PAINTING, INC. VS RJS CONSTRUCTION GROUP, INC. 4D2019-2909 2019-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007455

Parties

Name JOHN "THE GREEK" PAINTING, INC.
Role Appellant
Status Active
Representations Michael J. McMullen, Bradford M. Cohen
Name RJS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations Alan Benjamin Rose, Richard L. Cartlidge, Daniel A. Thomas
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 12, 2019 motion for attorneys’ fees and costs is denied.
Docket Date 2020-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 8, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 13, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-11-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of RJS CONSTRUCTION GROUP, INC.
Docket Date 2019-11-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RJS CONSTRUCTION GROUP, INC.
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of RJS CONSTRUCTION GROUP, INC.
Docket Date 2019-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RJS CONSTRUCTION GROUP, INC.
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before October 10, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RJS CONSTRUCTION GROUP, INC.
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN "THE GREEK" PAINTING, INC.
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311088462 0418800 2008-01-16 150 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-16
Emphasis L: FALL
Case Closed 2008-03-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-17
Abatement Due Date 2008-01-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-01-17
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 2
Gravity 10
303183974 0418800 2000-06-29 1601 SE 16TH STREET, FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-06-29
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-02-01

Related Activity

Type Referral
Activity Nr 200675544
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 688.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-07-19
Abatement Due Date 2000-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-07-19
Abatement Due Date 2000-07-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-07-19
Abatement Due Date 2000-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571818506 2021-02-24 0455 PPS 970 NE 40th Ct, Oakland Park, FL, 33334-3016
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95366
Loan Approval Amount (current) 95366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3016
Project Congressional District FL-23
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96052.11
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State