Search icon

THE HUNGRY GREEK, INC.

Company Details

Entity Name: THE HUNGRY GREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 2007 (17 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: P07000126750
FEI/EIN Number 26-1686861
Address: 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543
Mail Address: 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTANTINOU, DINO Agent 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543

Director

Name Role Address
CONSTANTINOU, DINO Director 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626
CONSTANTINOU, GEORGE Director 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626

President

Name Role Address
CONSTANTINOU, DINO President 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626

Treasurer

Name Role Address
CONSTANTINOU, DINO Treasurer 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626

Vice President

Name Role Address
CONSTANTINOU, GEORGE Vice President 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626

Secretary

Name Role Address
CONSTANTINOU, GEORGE Secretary 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079860 HUNGRY GREEK EXPIRED 2019-07-26 2024-12-31 No data 2653 BRUCE B. DOWNS, BLVD., 118, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 No data
CHANGE OF MAILING ADDRESS 2009-03-30 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-04-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State