Search icon

GRECO INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GRECO INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRECO INTERNATIONAL CORPORATION 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: 02 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P96000010654
FEI/EIN Number 650633935

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

Address: 12595 SW 137 Ave suite 101, Miami, FL, 33186, US
Mail Address: 12595 SW 137th Ave Ste 101, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGOULIAS NANCY President 12595 SW 137 Ave suite 101, Miami, FL, 33186
VERGOULIAS NANCY Treasurer 12595 SW 137 Ave suite 101, Miami, FL, 33186
VERGOULIAS NICHOLAS G Vice President 12595 SW 137 Ave suite 101, Miami, FL, 33186
VERGOULIAS NATHALIE Vice President 12595 SW 137 Ave suite 101, Miami, FL, 33186
Vergoulias Nancy Agent 12595 SW 137 Ave suite 101, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151869 FLORIDA HAULING & DISPOSAL LLC ACTIVE 2021-11-12 2026-12-31 - 12595 SW 137TH AVENUE SUITE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-10-21 Vergoulias, Nancy -
AMENDMENT 2020-10-13 - -
AMENDMENT 2016-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-21
Amendment 2020-10-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407246 0418800 2005-07-21 NORTH KENDALL DRIVE & SW 79 AVENUE, MIAMI, FL, 33156
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-21
Emphasis L: FALL
Case Closed 2005-12-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-25
Abatement Due Date 2005-07-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-25
Abatement Due Date 2005-08-02
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186047304 2020-05-01 0455 PPP 12595 sw 137TH AVE, MIAMI, FL, 33186-4221
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177000
Loan Approval Amount (current) 177000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4221
Project Congressional District FL-28
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179315.75
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State