Search icon

MYKONOS COOKERY INC. - Florida Company Profile

Company Details

Entity Name: MYKONOS COOKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYKONOS COOKERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: P11000024599
FEI/EIN Number 450706973

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

Address: 1710 Avoca Drive, Tarpon Springs, FL, 34689, US
Mail Address: 1710 Avoca Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARONIAS SOFIA Asst 848 Riverside Drive, Tarpon Springs, FL, 34689
SISOIS KIRIAKOULA President 1710 Avoca Drive, Tarpon Springs, FL, 34689
Sisois Kiriakoula Agent 1710 Avoca Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1710 Avoca Drive, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-10-05 1710 Avoca Drive, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-10-05 Sisois, Kiriakoula -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1710 Avoca Drive, Tarpon Springs, FL 34689 -
REINSTATEMENT 2021-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000338857 TERMINATED 1000000927917 PINELLAS 2022-07-07 2042-07-13 $ 15,475.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000219487 TERMINATED 1000000922379 PINELLAS 2022-04-29 2042-05-04 $ 33,324.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000219495 TERMINATED 1000000922380 PINELLAS 2022-04-29 2032-05-04 $ 790.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000328637 TERMINATED 1000000893469 PINELLAS 2021-06-23 2041-06-30 $ 7,190.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000729525 TERMINATED 1000000802417 PINELLAS 2018-10-29 2038-10-31 $ 5,901.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000174921 TERMINATED 1000000459369 PINELLAS 2013-01-09 2033-01-16 $ 20,019.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7806817710 2020-05-01 0455 PPP 687 DODECANESE BLVD, TARPON SPRINGS, FL, 34689-3129
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-3129
Project Congressional District FL-13
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37919.79
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State