Search icon

THE GREEK CHEF INC - Florida Company Profile

Company Details

Entity Name: THE GREEK CHEF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREEK CHEF 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: 09 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000090420
FEI/EIN Number 85-3045769

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

Address: 2630 W Broward Blvd 203, Fort Lauderdale, FL, 33312, US
Mail Address: 1 Dorset Lane, Bethpage, NY, 11714, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dimas Spiros President 1 Dorset Lane, Bethpage, NY, 11714
Spiros Dimas Agent 2630 W Broward Blvd 203-315, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 2630 W Broward Blvd 203, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 2630 W Broward Blvd 203-315, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-09-21 2630 W Broward Blvd 203, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-09-21 Spiros, Dimas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-09-21
Domestic Profit 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State