Search icon

HELLENIC INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: HELLENIC INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELLENIC INVESTMENTS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000142628
FEI/EIN Number 205888625

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

Address: 2900 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL, 33431, US
Mail Address: 2900 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOANNOU & IOANNOU, LLP Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180
MAVRIS STELIANOS M President 2900 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
MARK S. URIBE VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2015-1944 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-007939 (11)

Parties

Name MARK S. URIBE
Role Appellant
Status Active
Representations Natasha Marlene Dalton
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLAGSTAR BANK, FSB
Role Appellee
Status Active
Name HELLENIC INVESTMENTS, CORP.
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations JAMES A. AVELLO, Elliot B. Kula, W. Aaron Daniel
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR HELLENIC
Docket Date 2015-07-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that the appellee's May 31, 2015 motion to reclassify appeal is determined to be moot.
Docket Date 2015-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARK S. URIBE
Docket Date 2015-07-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s June 1, 2015 motion to reclassify appeal as a non-final appeal.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Avello has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **MOOT** TO RECLASSIFY APPEAL AS NON-FINAL APPEAL
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. URIBE
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State