Search icon

FLORIDA HELLENIC-AMERICAN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HELLENIC-AMERICAN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 May 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N94000002730
FEI/EIN Number 593386815

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

Address: 1202 PARILLA DE AVILA, TAMPA, FL, 33613
Mail Address: 1202 PARILLA DE AVILA, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSOKOS CHRIS P Director 10319 LAKE CARROLL WAY, TAMPA, FL
TSOKOS CHRIS P President 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
TSOKOS CHRIS P Chief Executive Officer 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
KOUTRAS DENNIS D Vice President 1528 AKOERMARLE CT., DUNEDIN, FL, 34698
BRADNEY DEBORAH Treasurer 1202 PARILLA DE AVILA, TAMPA, FL, 33613
KOUTILAS DIANNE Secretary 1528 ABERMARLE CT., DUNEDIN, FL, 34698
TSOKOS CHRIS P Agent 1202 PARRILLA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 TSOKOS, CHRIS PDR. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1202 PARRILLA DE AVILA, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1202 PARILLA DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2006-05-16 1202 PARILLA DE AVILA, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 1994-11-22 FLORIDA HELLENIC-AMERICAN CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State