Search icon

SOUVLAKI GRILL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SOUVLAKI GRILL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUVLAKI GRILL ENTERPRISES 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: 20 Oct 2011 (14 years ago)
Document Number: P11000092003
FEI/EIN Number APPLIED FOR

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

Address: #523 25TH STREET, WEST PALM BEACH, FL, 33407
Mail Address: 437 Gulfstream road, Palm Springs, FL, 33461, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLOPOULOS NICOLAOS V President 437 GULFSTREAM RD., PALM SPRING, FL, 33461
APOSTOLOPOULOS NICOLAOS V Agent 437 GULFSTREAM RD., PALM SPRING, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056471 SOUVLAKI GRILL ENTERPRISES INC. ACTIVE 2022-05-04 2027-12-31 - 795 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405
G14000017330 SOUVLAKI GRILL 2 ACTIVE 2014-02-18 2029-12-31 - 523 25TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 #523 25TH STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-04-06 APOSTOLOPOULOS, NICOLAOS V -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State