Search icon

MICHAEL GRECO, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL GRECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL GRECO, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P11000105360
FEI/EIN Number 45-4025010

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

Address: 3949 EVANS AVE, 403, FORT MYERS, FL, 33901, US
Mail Address: 3949 EVANS AVE, 403, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO MICHAEL V Director 3949 EVANS AVE 403, FORT MYERS, FL, 33901
GRECO MICHAEL V President 3949 EVANS AVE 403, FORT MYERS, FL, 33901
GRECO MICHAEL V Secretary 3949 EVANS AVE 403, FORT MYERS, FL, 33901
GRECO MICHAEL V Treasurer 3949 EVANS AVE 403, FORT MYERS, FL, 33901
GRECO MICHAEL V Agent 3949 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-17
Domestic Profit 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512628403 2021-02-10 0455 PPP 535 E Lakewood Rd, West Palm Beach, FL, 33405-2911
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6977
Loan Approval Amount (current) 6977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2911
Project Congressional District FL-22
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7014.47
Forgiveness Paid Date 2021-08-27
3207968607 2021-03-16 0455 PPS 535 E Lakewood Rd, West Palm Beach, FL, 33405-2911
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6977
Loan Approval Amount (current) 6977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2911
Project Congressional District FL-22
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7005.29
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State