Search icon

YIANNI'S SEAFOOD & GREEK CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: YIANNI'S SEAFOOD & GREEK CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YIANNI'S SEAFOOD & GREEK CUISINE, 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: 29 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000039051
FEI/EIN Number 81-2573495

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

Address: 514 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US
Mail Address: 514 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS BARBARA 50% 1002 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
KOURSIOTIS MICHAEL J 50% 1213 CASTLE TERRACE, TARPON SPRINGS, FL, 34689
KOURSIOTIS MICHAEL J Agent 1213 CASTLE TERRACE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 KOURSIOTIS, MICHAEL JOHN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1213 CASTLE TERRACE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 514 DODECANESE BLVD., TARPON SPRINGS, FL 34689 -
AMENDMENT 2019-10-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-04-30
Amendment 2019-10-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785387206 2020-04-28 0455 PPP 514 Dodecanese Blvd, Tarpon Springs, FL, 34689
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40907
Loan Approval Amount (current) 40907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41270.62
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State