Search icon

GREEK BOYS CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: GREEK BOYS CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEK BOYS CHOICE, 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: 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: 26 Jan 1998 (27 years ago)
Document Number: P98000008326
FEI/EIN Number 593487716

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

Address: 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689
Mail Address: 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEK BOYS CHOICE INC 2023 593487716 2024-07-03 GREEK BOYS CHOICE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 424400
Sponsor’s telephone number 7279398999
Plan sponsor’s address 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VARVARESOS John D President 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689
VARVARESOS JOHN D Agent 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157521 GREEK BOYS CHOICE FOODS ACTIVE 2023-12-27 2028-12-31 - 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689
G22000096096 GBC FOODS ACTIVE 2022-08-15 2027-12-31 - 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 VARVARESOS, JOHN DIONYSIOS -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 744 ANCLOTE RD, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 744 ANCLOTE RD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2005-04-14 744 ANCLOTE RD, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308707308 2020-04-29 0455 PPP 744 ANCLOTE RD, TARPON SPRINGS, FL, 34689-6703
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104174
Loan Approval Amount (current) 104174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
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, 34689-6703
Project Congressional District FL-13
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104851.11
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State