Search icon

GRIFFIN INDUSTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GRIFFIN INDUSTRIES, 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: 18 Dec 1981 (43 years ago)
Branch of: GRIFFIN INDUSTRIES, INC., KENTUCKY (Company Number 0141592)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: 851325
FEI/EIN Number 610563460

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

Address: 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
Mail Address: 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
GRIFFIN ROBERT President 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
GRIFFIN ANTHONY Treasurer 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
GRIFFIN JOHN Chairman 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
SOLIMINE LOUIS F Secretary 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
GRIFFIN MARTIN W Vice President 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 4221 ALEXANDRIA PIKE, COLD SPRING, KY 41076 -
CHANGE OF MAILING ADDRESS 1990-03-13 4221 ALEXANDRIA PIKE, COLD SPRING, KY 41076 -

Court Cases

Title Case Number Docket Date Status
GRIFFIN INDUSTRIES, INC. VS DIXIE SOUTHLAND CORPORATION 4D2013-2328 2013-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09042396

Parties

Name GRIFFIN INDUSTRIES, INC.
Role Appellant
Status Active
Representations STEVEN JASON ROSENWASSER, Scott B. Cosgrove, John H. Rains
Name DIXIE SOUTHLAND CORPORATION
Role Appellee
Status Active
Representations John Henry Pelzer, JOSEPH A. YOLOFSKY
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name HONORABLE NORMA SHEPARD LINDSEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 29, 2015 motion for rehearing is denied.
Docket Date 2015-05-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2015-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/18/15)
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed May 5, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-04-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, December 16, 2014, at 10;00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-06-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-06-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/8/14
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-04-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2014-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed March 17, 2013, to supplement the record is granted, and the record is hereby supplemented to include Plaintiff¿s and Defendant¿s Trial Exhibits, the January 23, 2013, trial transcript and the January 24, 2013, trial transcript. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott B. Cosgrove 0161365
Docket Date 2014-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-02-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that A.J. Yolofsky and Steven J. Rosenwasser have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 4, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 2/20/14)
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 3, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 12/19/13)
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 10, 2013, for extension of time is granted for forty-five (45) days only, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 10/16/13-45 DAYS ONLY)
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 21, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS FROM RECEIPT OF THE INDEX TO THE ROA
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the August 20, 2013, verified motion for permission to appear pro hac vice is granted, and Steven J. Rosenwasser, Esquire, is permitted to appear in this appeal as counsel for appellant, Griffin Industries, Inc.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2013-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR STEVEN J. ROSENWASSER
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John Henry Pelzer 0376647
Docket Date 2013-07-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/25/13 (WAITING FOR FEE)
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2011-05-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311820823 0419700 2009-04-02 11313 SE 52ND STREET, STARKE, FL, 32091
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-04-22
Emphasis L: FOODPRO, N: DUSTEXPL, S: STRUCK-BY
Case Closed 2010-06-18

Related Activity

Type Complaint
Activity Nr 207154063
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2009-09-09
Abatement Due Date 2009-09-14
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-09-09
Abatement Due Date 2009-10-05
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 D02
Issuance Date 2009-09-09
Abatement Due Date 2009-10-05
Current Penalty 1000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2009-09-09
Abatement Due Date 2009-09-14
Current Penalty 25000.0
Initial Penalty 55000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100147 C06 I
Issuance Date 2009-09-09
Abatement Due Date 2009-09-14
Current Penalty 20000.0
Initial Penalty 25000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 04001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 2009-09-09
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 4
Gravity 01
308520733 0420600 2005-01-27 1001 ORIENT ROAD, TAMPA, FL, 33619
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-01-27
Case Closed 2005-04-06

Related Activity

Type Referral
Activity Nr 202560702
Safety Yes
17449067 0420600 1985-05-29 HWY 48, CENTER HILL, FL, 34254
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-13
Case Closed 1985-07-19

Related Activity

Type Referral
Activity Nr 900967076
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-12
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
1186634 0419700 1985-02-05 HIGHWAY 221, HAMPTON, FL, 32044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 2
Nr Exposed 4
13713391 0419700 1982-01-07 HWY 221, Hampton, FL, 32044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 B03 IVA
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 H08 III
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-29
Nr Instances 1
13733332 0419700 1975-06-03 875 STERTHAUS AVE, Ormond Beach, FL, 32074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-03
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-06-11
Abatement Due Date 1975-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1975-06-11
Abatement Due Date 1975-06-13
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State