Search icon

GRIFFIS DRILLING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIS DRILLING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIS DRILLING SPECIALISTS, 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: 07 Dec 1973 (51 years ago)
Document Number: 441451
FEI/EIN Number 591794417

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

Mail Address: 14320 NW 118TH AVE, ALACHUA, FL, 32615, US
Address: 14405 Peggy Road, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS CONSTANCE W Secretary 14320 NW 118TH AVE, ALACHUA, FL, 32615
GRIFFIS (STANLEY H., JR) President 14320 NW 118TH AVE, ALACHUA, FL, 32615
GRIFFIS (STANLEY H., JR) Director 14320 NW 118TH AVE, ALACHUA, FL, 32615
GRIFFIS (STANLEY H.), JR. Agent 14320 NW 118TH AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 14405 Peggy Road, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-01-24 14405 Peggy Road, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 14320 NW 118TH AVE, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State