Entity Name: | HAPPY GREEK FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (7 years ago) |
Document Number: | P04000076796 |
FEI/EIN Number | 770632613 |
Address: | 4648 Brayton Terrace N, Palm Harbor, FL, 34685, US |
Mail Address: | 4648 Brayton Terrace N, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRATIC SIGRID | Agent | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
BRATIC SIGRID | President | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
BRATIC SIGRID | Vice President | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
BRATIC SIGRID | Treasurer | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
BRATIC SIGRID | Secretary | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
Sladojevic Irena | Officer | 4648 Brayton Terrace N, Palm Harbor, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109834 | LITTLE GREEK RESTAURANT | EXPIRED | 2011-11-10 | 2016-12-31 | No data | 15225 N. DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 4648 Brayton Terrace N, Palm Harbor, FL 34685 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 4648 Brayton Terrace N, Palm Harbor, FL 34685 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 4648 Brayton Terrace N, Palm Harbor, FL 34685 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | BRATIC, SIGRID | No data |
REINSTATEMENT | 2017-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
ARTICLES OF CORRECTION | 2004-05-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000803676 | TERMINATED | 1000000805587 | HERNANDO | 2018-11-30 | 2038-12-12 | $ 229.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000430371 | TERMINATED | 1000000785495 | HERNANDO | 2018-06-06 | 2038-06-20 | $ 1,933.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-08-26 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State