Search icon

FRANK GRIFFIN OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: FRANK GRIFFIN OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK GRIFFIN OF ORANGE PARK, 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: 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: 09 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K56805
FEI/EIN Number 593105273

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

Address: 1515 WELLS ROAD, ORANGE PARK, FL, 32073
Mail Address: 1515 WELLS ROAD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN BARRY W Vice President 1515 WELLS RD, ORANGE PARK, FL
DUBOSAR DEBORAH A Secretary 1515 WELLS RD, ORANGE PARK, FL, 32073
GRIFFIN, FRANKLIN G. President 1515 WELLS ROAD, ORANGE PARK, FL
GRIFFIN, FRANKLIN G. Director 1515 WELLS ROAD, ORANGE PARK, FL
GRIFFIN, FRANKLIN G. Agent 1515 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-06-04 FRANK GRIFFIN OF ORANGE PARK, INC. -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1992-05-11 - -
NAME CHANGE AMENDMENT 1992-02-14 FRANK GRIFFIN CHRYSLER-PLYMOUTH, INC. -
REGISTERED AGENT NAME CHANGED 1992-02-14 GRIFFIN, FRANKLIN G. -
REGISTERED AGENT ADDRESS CHANGED 1992-02-14 1515 WELLS ROAD, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1992-01-21 1515 WELLS ROAD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1992-01-21 1515 WELLS ROAD, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-29
Name Change 2003-06-04
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State