Entity Name: | GREEK HOUSE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | N13000004993 |
FEI/EIN Number |
46-5080060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2057 Delta Way, TALLAHASSEE, FL, 32308, US |
Mail Address: | 2057 Delta Way, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEL JUSTIN B | President | 850 Wilmon Court, TALLAHASSEE, FL, 32308 |
DEAN CARLTON | Director | 2057 Delta Way, TALLAHASSEE, FL, 32308 |
DEAN CARLTON | Treasurer | 2057 Delta Way, TALLAHASSEE, FL, 32308 |
Williams Palmer | Secretary | 3740 Bobbin Brook Way, TALLAHASSEE, FL, 32312 |
Taggart F M | Vice President | 6863 Buck Lake Road, Tallahassee, FL, 32317 |
Smith Lane | Director | 241 John Knox Rd, Tallahassee, FL, 32303 |
Gsell Glenn B | Director | 4947 Summer Beach Blvd, Amelia Island, FL, 32034 |
DEAN CARLTON | Agent | 2057 Delta Way, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 2057 Delta Way, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 2057 Delta Way, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 2057 Delta Way, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | DEAN, CARLTON | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2014-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-04 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-06-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State