Search icon

GRIFFIN PUMP & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN PUMP & EQUIPMENT, 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 25 Jul 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: F95000000465
FEI/EIN Number 760454978

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

Address: 5306 CLINTON DRIVE, HOUSTON, TX, 77020
Mail Address: 5306 CLINTON DRIVE, HOUSTON, TX, 77020
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KHONSARI KAZEM President 5306 CLINTON DRIVE, HOUSTON, TX
KHONSARI KAZEM Chairman 5306 CLINTON DRIVE, HOUSTON, TX
KHONSARI KAZEM Director 5306 CLINTON DRIVE, HOUSTON, TX
Bilski Michael Chief Financial Officer 5306 CLINTON DRIVE, HOUSTON, TX
Najer Alon Vice President 5306 CLINTON DRIVE, HOUSTON, TX, 77020
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-04-29 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 5306 CLINTON DRIVE, HOUSTON, TX 77020 -
CHANGE OF MAILING ADDRESS 2007-08-30 5306 CLINTON DRIVE, HOUSTON, TX 77020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526079 TERMINATED 1000000968464 COLUMBIA 2023-10-24 2043-11-01 $ 29,130.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2016-07-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
Reg. Agent Change 2008-04-29
ANNUAL REPORT 2008-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State