Search icon

GRIFFIN COMMUNICATIONS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: GRIFFIN COMMUNICATIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F97000003006
FEI/EIN Number 650518968
Address: 20273 STATE RD. 7, UNIT F-500, BOCA RATON, FL, 33498
Mail Address: 780 S.W. 3RD STREET, BOCA RATON, FL, 33486
ZIP code: 33498
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
ELGER-GRIFFIN KIM R Agent 780 S.W. 3RD STREET, BOCA RATON, FL, 33486

President

Name Role Address
ELGER-GRIFFIN KIM R President 780 S.W. 3RD STREET, BOCA RATON, FL, 33486

Treasurer

Name Role Address
ELGER-GRIFFIN KIM R Treasurer 780 S.W. 3RD STREET, BOCA RATON, FL, 33486

Vice President

Name Role Address
GRIFFIN RICHARD L Vice President 780 S.W. #RD STREET, BOCA RATON, FL, 33486

Secretary

Name Role Address
GRIFFIN RICHARD L Secretary 780 S.W. #RD STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-15 20273 STATE RD. 7, UNIT F-500, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 780 S.W. 3RD STREET, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 20273 STATE RD. 7, UNIT F-500, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State