Search icon

GREEK HOUSE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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