Entity Name: | GREEK'S & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2004 (21 years ago) |
Date of dissolution: | 25 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2022 (3 years ago) |
Document Number: | P04000075322 |
FEI/EIN Number | 383702014 |
Address: | 2202 Pebble Beach Blvd, ORLANDO, FL, 32826, US |
Mail Address: | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISWOLD DONALD L | Agent | 2202 PEBBLE BEACH BLVD.., ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
GRISWOLD DONALD L | President | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
GRISWOLD DONALD L | Secretary | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
GRISWOLD ELENA | Secretary | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014365 | ELLEN'S EMBROIDERY | EXPIRED | 2013-02-12 | 2018-12-31 | No data | 832 MELLOWOOD AVE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-24 | 2202 Pebble Beach Blvd, ORLANDO, FL 32826 | No data |
REINSTATEMENT | 2020-06-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-15 | 2202 PEBBLE BEACH BLVD.., ORLANDO, FL 32826 | No data |
REINSTATEMENT | 2017-11-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 2202 Pebble Beach Blvd, ORLANDO, FL 32826 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000532589 | TERMINATED | 1000000104670 | 9812 6570 | 2009-01-09 | 2029-02-04 | $ 19,854.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000607423 | TERMINATED | 1000000104670 | 9812 6570 | 2009-01-09 | 2029-02-11 | $ 19,854.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000681279 | TERMINATED | 1000000104670 | 9812 6570 | 2009-01-09 | 2029-02-18 | $ 19,854.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J07000394000 | TERMINATED | 1000000065558 | 9509 3143 | 2007-11-16 | 2027-12-05 | $ 7,061.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J07000301153 | TERMINATED | 1000000057956 | 9413 455 | 2007-08-29 | 2027-09-19 | $ 3,388.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J07000203060 | TERMINATED | 1000000050880 | 9267 1107 | 2007-05-21 | 2027-07-05 | $ 14,730.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-06-16 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State