Search icon

GRECO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GRECO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRECO BUILDERS, 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: 25 Sep 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S02617
FEI/EIN Number 650212919

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

Address: 160 w camino real, boca raton, FL, 33432, US
Mail Address: P.O. BOX 877, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO TOM President 57 NE 3rd Avenue, DEERFIELD BCH, FL, 33441
GRECO, TOM M. Agent 57 NE 3rd Avenue, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 160 w camino real, unit #547, boca raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 57 NE 3rd Avenue, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2001-11-01 160 w camino real, unit #547, boca raton, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000274906 ACTIVE 502018CA00473XXXXMB AE 15TH JUDICIAL CIRCUIT 2021-06-02 2026-06-07 $350,595.28 JAMES I. KUSTIN, 505 S FLAGLER DR, 600, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State