Entity Name: | THE GRIFFITH AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | H39375 |
FEI/EIN Number | 59-2496436 |
Address: | 479 NE 20th Street, Boca Raton, FL 33431 |
Mail Address: | 479 NE 20th Street, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffith, Thomas | Agent | 479 NE 20th Street, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
GRIFFITH, Thomas H | President | 479 NE 20th Street, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Griffith, Thomas P | V P | 479 NE 20th Street, Boca Raton, FL 33431 |
Griffith, Casey J | V P | 479 NE 20th Street, Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Griffith, Thomas | No data |
REINSTATEMENT | 2019-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 479 NE 20th Street, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 479 NE 20th Street, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 479 NE 20th Street, Boca Raton, FL 33431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-02-12 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-29 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State