Search icon

GRIFFITH RANCH, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFITH RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Dec 1965 (59 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 819223
FEI/EIN Number 591109084

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

Address: 1919 YORK CT., FT. PIERCE, FL, 34982
Mail Address: 1919 YORK CT., FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON,ROBERT ALLEN President 1910 YORK CT., FT. PIERCE, FL
JOHNSON,ROBERT ALLEN Director 1910 YORK CT., FT. PIERCE, FL
GRIFFITH, ANDREW D, JR. Vice President 1815 BANKHEAD HWY., CARROLLTON, GA
GRIFFITH, ANDREW D, JR. Director 1815 BANKHEAD HWY., CARROLLTON, GA
SUMMERS,NANCY G Director HIGHWAY 78, CAMERON, SC
JOHNSON, ANDREA G. Secretary 1910 YORK CT., FT. PIERCE, FL
JOHNSON, R.A. Agent 1910 YORK CT., FT. PIERCE, FL, 349822639
GRIFFITH,ANDREW D.(CHR) Director 1910 YORK CT., FT. PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-08-21 JOHNSON, R.A. -
REGISTERED AGENT ADDRESS CHANGED 1989-08-21 1910 YORK CT., FT. PIERCE, FL 34982-2639 -
CHANGE OF PRINCIPAL ADDRESS 1988-09-26 1919 YORK CT., FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1988-09-26 1919 YORK CT., FT. PIERCE, FL 34982 -
REINSTATEMENT 1988-02-12 - -
REINSTATEMENT 1987-06-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State