Search icon

GRIFFIN BROTHERS CO., INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN BROTHERS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN BROTHERS CO., 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: 28 Dec 1960 (64 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 243251
FEI/EIN Number 590915851

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

Address: 2650 SW 196 AVE., WESTON, FL, 33332
Mail Address: 2650 SW 196 AVE., WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN RICHARD A President 2650 SW 196 AVE., WESTON, FL, 33332
GRIFFIN RICHARD A Agent 2650 SW 196 AVE., WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 2650 SW 196 AVE., WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2002-05-01 2650 SW 196 AVE., WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 2650 SW 196 AVE., WESTON, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-17 GRIFFIN, RICHARD ASR. -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110062957 0418800 1992-08-25 10450 W SR 84, DAVIE, FL, 33324
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Case Closed 1993-03-30

Related Activity

Type Accident
Activity Nr 360955140

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-02-23
Abatement Due Date 1993-02-26
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Hazard OTHER
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A14
Issuance Date 1993-02-23
Abatement Due Date 1993-02-26
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 05
13445200 0418800 1979-08-10 TRACT 9A BONAVENTURE SR 84, Fort Lauderdale, FL, 33310
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-08-13
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350064697
13429733 0418800 1972-08-21 10553 STATE ROAD 84, Fort Lauderdale, FL, 33314
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-21
Case Closed 1984-03-10
13429634 0418800 1972-08-09 10550 STATE ROAD 84, Fort Lauderdale, FL, 33314
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1972-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1972-08-15
Abatement Due Date 1972-09-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 1972-08-15
Abatement Due Date 1972-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 H
Issuance Date 1972-08-15
Abatement Due Date 1972-08-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-08-15
Abatement Due Date 1972-09-06
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1972-08-15
Abatement Due Date 1972-08-09
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1972-09-15
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 01 Mar 2025

Sources: Florida Department of State