Search icon

TAVERNA SANTORINI INC. - Florida Company Profile

Company Details

Entity Name: TAVERNA SANTORINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVERNA SANTORINI 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000035391
Mail Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
Address: 4437 LYONS ROAD, SUITE E-104, COCONUT CREEK, FL, 3307-3
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENTEFIS GEORGIOS President 4701 COCONUT CREEK PKWY, MARGATE, FL, 33063
ZENTEFIS GEORGIOS Secretary 4701 COCONUT CREEK PKWY, MARGATE, FL, 33063
ZENTEFIS GEORGIOS Treasurer 4701 COCONUT CREEK PKWY, MARGATE, FL, 33063
ZENTEFIS GEORGIOS Director 4701 COCONUT CREEK PKWY, MARGATE, FL, 33063
ZENTEFIS GEORGIOS Agent 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 4701 COCONUT CREEK PARKWAY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-04-14 4437 LYONS ROAD, SUITE E-104, COCONUT CREEK, FL 3307-3 -

Documents

Name Date
Off/Dir Resignation 2011-05-03
Reg. Agent Change 2011-05-03
MAILING ADDRESS CHANGE 2011-04-14
Domestic Profit 2011-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State