Search icon

GRIFFIS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIS PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Nov 1988 (36 years ago)
Document Number: K42582
FEI/EIN Number 592935624

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

Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225, US
Mail Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nazario Diana G Vice President 8737 Magnolia Street, Jacksonville, FL, 32234
GRIFFIS HENRY G Agent 165 N. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
GRIFFIS, HENRY G., JR. Director 165 N. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
GRIFFIS, HENRY G., JR. President 165 N. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 461 TRESCA ROAD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2014-02-24 461 TRESCA ROAD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 165 N. ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 1998-03-12 GRIFFIS, HENRY GJR -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State