Entity Name: | GREEK'S TAVERN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000065563 |
FEI/EIN Number | 86-3341157 |
Address: | 2234 North Federal Hwy, 1399, Boca Raton, FL 33431 |
Mail Address: | 40 Shortridge Dr, Mineola, NY 11501 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Masalis, Estephany | Agent | 2234 North Federal Hwy, 1399, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Masalis, Estephany | President | 40 Shortridge Dr, Mineola, NY 11501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2234 North Federal Hwy, 1399, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 2234 North Federal Hwy, 1399, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2234 North Federal Hwy, 1399, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Masalis, Estephany | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000210112 | ACTIVE | 1000000950648 | PALM BEACH | 2023-04-26 | 2043-05-10 | $ 1,609.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-19 |
Domestic Profit | 2018-07-30 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State