Search icon

GRIFFIN COMMERCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN COMMERCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN COMMERCE CENTER, 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: 06 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: K70419
FEI/EIN Number 650200616

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

Address: 4701 SW 45TH ST., DAVIE, FL, 33314
Mail Address: 4701 SW 45TH ST., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID BENNETT L President 3300 N 29TH AVE #101, HOLLYWOOD, FL, 33020
DAVID BENNETT L Director 3300 N 29TH AVE #101, HOLLYWOOD, FL, 33020
DAVID BENNETT L Agent 3300 N 29TH AVENUE, HOLLYWOOD, FL, 33020
EDINOFF STUART Secretary 3300 N 29TH AVE #101, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016387 VERSATILE WAREHOUSING ACTIVE 2017-02-14 2027-12-31 - 4701 SW 45 ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-22 - -
CHANGE OF MAILING ADDRESS 2012-01-13 4701 SW 45TH ST., DAVIE, FL 33314 -
AMENDED AND RESTATEDARTICLES 2005-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 4701 SW 45TH ST., DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1991-09-03 DAVID, BENNETT LIII -
REGISTERED AGENT ADDRESS CHANGED 1990-06-25 3300 N 29TH AVENUE, SUITE 101, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
JEFFREY ROGERS VS GRIFFIN COMMERCE CENTER, INC. d/b/a VERSATILE WAREHOUSING 4D2022-2829 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21018235

Parties

Name Jeffrey Rogers
Role Appellant
Status Active
Name Versatile Warehousing
Role Appellee
Status Active
Name GRIFFIN COMMERCE CENTER, INC.
Role Appellee
Status Active
Representations Peter Sobota
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jeffrey Rogers
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Rogers
Docket Date 2023-02-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 19, 2023 motion for rehearing and rehearing en banc is denied.
Docket Date 2023-04-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2023-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jeffrey Rogers
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeffrey Rogers
Docket Date 2023-02-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee’s February 6, 2023 motion for leave to serve an amended answer brief is granted. Appellee’s amended answer brief was filed with this Court on February 3, 2023.
Docket Date 2023-02-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2023-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey Rogers
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/15/2023.
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 92 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellee's October 26, 2022 motion to consolidate is denied.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JEFFREY ROGERS VS GRIFFIN COMMERCE CENTER, INC. d/b/a VERSATILE WAREHOUSING 4D2022-1961 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018235 (14)

Parties

Name Jeffrey Rogers
Role Appellant
Status Active
Name Versatile Warehousing
Role Appellee
Status Active
Name GRIFFIN COMMERCE CENTER, INC.
Role Appellee
Status Active
Representations Peter Sobota
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's January 18, 2023 motion for rehearing, rehearing en banc, written opinion, and clarification is denied.
Docket Date 2023-01-25
Type Response
Subtype Response
Description Response
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2023-01-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION, REHEARINGEN BANC, REHEARING AND CLARIFICATION
On Behalf Of Jeffrey Rogers
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellee's October 26, 2022 motion to consolidate is denied.
Docket Date 2022-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeffrey Rogers
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D22-2829
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey Rogers
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (249 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Rogers
Docket Date 2022-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Rogers
JEFFREY ROGERS VS GRIFFIN COMMERCE CENTER, INC. d/b/a VERSATILE WAREHOUSING 4D2022-0983 2022-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018235 (14)

Parties

Name Jeffrey Rogers
Role Appellant
Status Active
Name Versatile Warehousing
Role Appellee
Status Active
Name GRIFFIN COMMERCE CENTER, INC.
Role Appellee
Status Active
Representations Peter Sobota
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-04-21
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO DISMISS
On Behalf Of Griffin Commerce Center, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED PROOF OF SERVICE (OF APPELLANTS' JURISDICTIONAL BRIEF
On Behalf Of Jeffrey Rogers
Docket Date 2022-04-14
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jeffrey Rogers
Docket Date 2022-04-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jeffrey Rogers
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Rogers
Docket Date 2022-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Rogers
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s April 14, 2022 jurisdictional brief and appellee’s April 21, 2022 response, this appeal is dismissed for lack of jurisdiction. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013). Further, ORDERED that appellee’s April 21, 2022 motion to dismiss contained within the response is denied as moot.WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2022-04-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 7, 2021 order is an appealable final order, as it appears the order provides appellant with leave to amend his complaint. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (holding an order granting a motion to dismiss, but providing leave to amend, is a nonappealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
Amended and Restated Articles 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795257205 2020-04-28 0455 PPP 3300 North 29th Avenue Suite 101, Hollywood, FL, 33020
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79170
Loan Approval Amount (current) 79170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 24
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79983.69
Forgiveness Paid Date 2021-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State