Search icon

THE HUNGRY GREEK, INC. - Florida Company Profile

Company Details

Entity Name: THE HUNGRY GREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HUNGRY GREEK, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000126750
FEI/EIN Number 261686861

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

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

Key Officers & Management

Name Role Address
CONSTANTINOU DINO Director 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU DINO President 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU DINO Treasurer 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU GEORGE Director 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU GEORGE Vice President 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU GEORGE Secretary 12950 RACE TRACK ROAD, SUITE 114, TAMPA, FL, 33626
CONSTANTINOU DINO Agent 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543

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 - 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 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2009-03-30 2653 BRUCE B DOWNS BLVD, 118, WESLEY CHAPEL, FL 33543 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127097708 2020-05-01 0455 PPP 12950 RACE TRACK ROAD #114, TAMPA, FL, 33626
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118262
Loan Approval Amount (current) 118262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119804.07
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State