Search icon

GREEK KEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GREEK KEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEK KEY ENTERPRISES, 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: 19 Oct 1999 (26 years ago)
Date of dissolution: 17 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P99000091635
FEI/EIN Number 650968479

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

Address: 6400 N. ANDREWS AVE., SUITE 120, FORT LAUDERDALE, FL, 33309
Mail Address: 6400 N. ANDREWS AVE., SUITE 120, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTZ GINA L Director 3069 PERIWINKLE CIRCLE, FT. LAUDERDALE, FL, 33328
LANTZ ROBERT M Agent 3069 PERIWINKLE CIRCLE, FT. LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-17 - -
CANCEL ADM DISS/REV 2005-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 6400 N. ANDREWS AVE., SUITE 120, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-08-04 6400 N. ANDREWS AVE., SUITE 120, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2009-06-17
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
REINSTATEMENT 2005-08-04
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State