Search icon

MAMA'S GREEK CUISINE INC.

Company Details

Entity Name: MAMA'S GREEK CUISINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Document Number: P98000045620
FEI/EIN Number 59-3588612
Address: 735 DODECANESE BLVD, STE 40-41, TARPON SPRINGS, FL 34689
Mail Address: 735 DODECANESE BLVD, STE 40-41, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MEMISAKIS, GEORGIA Agent 204 N FLORIDA AVE, TARPON SPRINGS, FL 34685

Director

Name Role Address
MEMISAKIS, GEORGIA Director 204 N FLORIDA AVENUE, TARPON SPRINGS, FL 34689
Memisakis, Pantelis Angelis Director 204 N FLORIDA AVENUE, TARPON SPRINGS, FL 34689

President

Name Role Address
MEMISAKIS, GEORGIA President 204 N FLORIDA AVENUE, TARPON SPRINGS, FL 34689
Memisakis, Pantelis Angelis President 204 N FLORIDA AVENUE, TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-02-25 MEMISAKIS, GEORGIA No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 204 N FLORIDA AVE, TARPON SPRINGS, FL 34685 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 735 DODECANESE BLVD, STE 40-41, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2001-04-24 735 DODECANESE BLVD, STE 40-41, TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001837831 TERMINATED 1000000564917 PINELLAS 2013-12-18 2033-12-26 $ 7,857.53 STATE OF FLORIDA0088705

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State