Search icon

GRIFFIN FURNITURE COMPANY - Florida Company Profile

Company Details

Entity Name: GRIFFIN FURNITURE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN FURNITURE COMPANY 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: 01 Jul 1974 (51 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 455575
FEI/EIN Number 591536286

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

Address: 101 S. ADAMS STREET, QUINCY, FL, 32351
Mail Address: 101 S. ADAMS STREET, P O BOX 345, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JAMES C President 3866 LONGLEAF ROAD, TALLAHASSEE, FL, 32310
GRINER LARRY D Vice President STAR RT 1 BOX 1441, TALLAHASSEE, FL, 32351
GRIFFIN JAMES C Agent 3866 LONGLEAF ROAD, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-16 GRIFFIN, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 3866 LONGLEAF ROAD, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 101 S. ADAMS STREET, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State