Search icon

5,000 GRIFFIN, INC. - Florida Company Profile

Company Details

Entity Name: 5,000 GRIFFIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5,000 GRIFFIN, 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: 05 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L21361
FEI/EIN Number 650152778

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

Address: 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
Mail Address: 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG RAY H President 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
CHONG RAY H Director 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
CHONG HELEN F Vice President 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
CHONG HELEN F Director 9120 NW 38TH STREET, HOLLYWOOD, FL, 33024
BRUNT BRUCE ACPA Agent 7369 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-19 BRUNT, BRUCE A, CPA -
CHANGE OF MAILING ADDRESS 2011-09-02 9120 NW 38TH STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 9120 NW 38TH STREET, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2011-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-09
Reinstatement 2011-09-02
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State