Entity Name: | GRIFFIN PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIFFIN PRODUCTIONS, 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 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1997 (27 years ago) |
Document Number: | L14244 |
FEI/EIN Number |
592965723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 OAKADIA DRIVE, CLEARWATER, FL, 33764, US |
Mail Address: | P.O. BOX 8734, CLEARWATER, FL, 33758, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Rebecca | President | PO Box 8734, Clearwater, FL, 33758 |
Griffin Rebecca | Vice President | PO Box 8734, Clearwater, FL, 33758 |
GRIFFIN REBECCA | Agent | 2055 Oakadia Drive, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 2055 Oakadia Drive, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 2055 OAKADIA DRIVE, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 2055 OAKADIA DRIVE, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-20 | GRIFFIN, REBECCA | - |
REINSTATEMENT | 1997-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State