Entity Name: | GREEK'S & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEK'S & MORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
GRISWOLD DONALD L | Secretary | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
GRISWOLD ELENA | Secretary | 2202 PEBBLE BEACH BLVD., ORLANDO, FL, 32826 |
GRISWOLD DONALD L | Agent | 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 | - | 832 MELLOWOOD AVE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-24 | 2202 Pebble Beach Blvd, ORLANDO, FL 32826 | - |
REINSTATEMENT | 2020-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-15 | 2202 PEBBLE BEACH BLVD.., ORLANDO, FL 32826 | - |
REINSTATEMENT | 2017-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 2202 Pebble Beach Blvd, ORLANDO, FL 32826 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State