Search icon

HUNDRED CORP. - Florida Company Profile

Company Details

Entity Name: HUNDRED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNDRED CORP. 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000105214
FEI/EIN Number 841697852

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

Address: 1600 N Missouri Avenue, Unit 250, LARGO, FL, 33770, US
Mail Address: 1600 N Missouri Avenue, Unit 250, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAMOUNTZOS Panagiotis Director 1600 N Missouri Avenue, Largo, FL, 33770
KARAMOUNTZOS ELENE Director 1600 N Missouri Avenue, LARGO, FL, 33770
KARAMOUNTZOS NIKOLAOS Director 1600 N Missouri Avenue, Largo, FL, 33770
KARAMOUNTZOS PANAGIOTIS Agent 1600 N Missouri Avenue, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 1600 N Missouri Avenue, Unit 250, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 1600 N Missouri Avenue, Unit 250, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-02-17 1600 N Missouri Avenue, Unit 250, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2017-01-16 KARAMOUNTZOS, PANAGIOTIS -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-25 - -
NAME CHANGE AMENDMENT 2005-09-23 HUNDRED CORP. -

Court Cases

Title Case Number Docket Date Status
ROLANDO LEON VS GREEK STYLE, L L C, ET AL. 2D2018-3334 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-6876

Parties

Name ROLANDO LEON
Role Appellant
Status Active
Representations AIDA M. RODRIGUEZ, ESQ.
Name GREEK TOWN GRILLE
Role Appellee
Status Active
Name GREEK STYLE, L L C
Role Appellee
Status Active
Representations BRIAN P. HASKELL, ESQ.
Name SAM KARAMOUNTZOS
Role Appellee
Status Active
Name HUNDRED CORP.
Role Appellee
Status Active
Name HON. JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s August 21, 2018 order to show cause and this court’s September 13, 2018 order.
Docket Date 2018-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROLANDO LEON
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. Within 30 days from the date of this order, Appellant shall submit a final order or this case will be subject to dismissal without further notice. Appellant should not contemplate further extensions of time without first satisfying this court's fee order.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROLANDO LEON
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER (NOT SIGNED)
On Behalf Of ROLANDO LEON
Docket Date 2018-08-21
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State