Search icon

GREEK'S & MORE, INC.

Company Details

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

Agent

Name Role Address
GRISWOLD DONALD L Agent 2202 PEBBLE BEACH BLVD.., ORLANDO, FL, 32826

President

Name Role Address
GRISWOLD DONALD L President 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826

Secretary

Name Role Address
GRISWOLD DONALD L Secretary 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826
GRISWOLD ELENA Secretary 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826

Fictitious Names

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

Events

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

Debts

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

Documents

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