Search icon

WM. L. GRIFFIN, INC.

Company Details

Entity Name: WM. L. GRIFFIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 612248
FEI/EIN Number 59-1912252
Address: 3902 SAND DOLLAR PLACE, TAMPA, FL 33634
Mail Address: 3902 SAND DOLLAR PLACE, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FREDERICK, FRANKLIN E. Agent 4710 SHALE PLACE, TAMPA, FL 33615

Treasurer

Name Role Address
GRIFFIN,CHARLCY Treasurer 3902 SAND DOLLAR PL, TAMPA, FL

Director

Name Role Address
GRIFFIN,CHARLCY Director 3902 SAND DOLLAR PL, TAMPA, FL
GRIFFIN,WILLIAM L. Director 3902 SAND DOLLAR PL, TAMPA, FL

President

Name Role Address
GRIFFIN,WILLIAM L. President 3902 SAND DOLLAR PL, TAMPA, FL

Secretary

Name Role Address
GRIFFIN,CHARLCY Secretary 3902 SAND DOLLAR PL, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 FREDERICK, FRANKLIN E. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4710 SHALE PLACE, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-12 3902 SAND DOLLAR PLACE, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1990-06-12 3902 SAND DOLLAR PLACE, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State