Search icon

GRIFFIN ACCOUNTING, INC.

Company Details

Entity Name: GRIFFIN ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: G41591
FEI/EIN Number 59-2299252
Address: 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903
Mail Address: 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN, JOHN C Agent 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903

President

Name Role Address
GRIFFIN, JOHN C President 775 PONELLA ROAD, NORTH FORT MYERS, FL 33903

Vice President

Name Role Address
GRIFFIN, JOHN C Vice President 775 PONELLA ROAD, NORTH FORT MYERS, FL 33903

Secretary

Name Role Address
GRIFFIN, JOHN C Secretary 775 PONELLA ROAD, NORTH FORT MYERS, FL 33903

Treasurer

Name Role Address
GRIFFIN, JOHN C Treasurer 775 PONELLA ROAD, NORTH FORT MYERS, FL 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087902 A.J.S. ACCOUNTING EXPIRED 2011-09-06 2016-12-31 No data 775 PONDELLA RD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2009-01-07 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 775 PONDELLA ROAD, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2007-03-23 GRIFFIN, JOHN C No data
NAME CHANGE AMENDMENT 2002-12-10 GRIFFIN ACCOUNTING, INC. No data
NAME CHANGE AMENDMENT 1992-04-17 J. CURTIS GRIFFIN, ACCOUNTANT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000500463 TERMINATED 1000000452393 LEE 2013-01-31 2023-02-27 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State