Search icon

GRIFFIN PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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