Entity Name: | GRIFFIN GREENHOUSE SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 31 Dec 2012 (12 years ago) |
Document Number: | F13000000001 |
FEI/EIN Number |
04-2208956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1619 Main St, Tewksbury, MA 01876 |
Mail Address: | 1619 Main St, Tewksbury, MA 01876 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Hyslip, Craig S. | Secretary | 825 Swan Drive, Marco Island, FL 34145 |
Hyslip, Craig S. | Director | 825 Swan Drive, Marco Island, FL 34145 |
Weener, David | Director | 1619 Main St, Tewksbury, MA 01876 |
Hyslip, Kenneth M., JR. | Treasurer | 28 Muirfield Circle, Andover, MA 01810 |
Hyslip, Kenneth M., JR. | Director | 28 Muirfield Circle, Andover, MA 01810 |
Hyslip, Richard T. | President | 19 Robert Drive, Andover, MA 01810 |
Hyslip, Richard T. | Director | 19 Robert Drive, Andover, MA 01810 |
Liakas, Melissa J. | Authorized Person | 1619 Main St, Tewksbury, MA 01876 |
Cowles, M. Christopher | Director | 1619 Main St, Tewksbury, MA 01876 |
Tompkins, Richard | Director | 1619 Main St, Tewksbury, MA 01876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-07-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 1619 Main St, Tewksbury, MA 01876 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1619 Main St, Tewksbury, MA 01876 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-22 |
Reg. Agent Change | 2018-07-06 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State