Entity Name: | GRIFFIN TRAFFIC SIGNALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIFFIN TRAFFIC SIGNALS, 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: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 10 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | P00000029245 |
FEI/EIN Number |
593633090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 Cline Lane, PANAMA CITY, FL, 32404, US |
Mail Address: | 2103 Cline Lane, PANAMA CITY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN MATTHEW | President | 2103 Cline Lane, Panama City, FL, 32404 |
GRIFFIN MARSHALL | Secretary | 2327 Bennies Way, PANAMA CITY, FL, 32404 |
GRIFFIN MARSHALL | Treasurer | 2327 Bennies Way, PANAMA CITY, FL, 32404 |
STOPKA ALBERT J | Agent | 108 MOSLEY DR., LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-26 | 2103 Cline Lane, PANAMA CITY, FL 32404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 2103 Cline Lane, PANAMA CITY, FL 32404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-10 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315485904 | 0419700 | 2012-04-12 | 10292 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2012-05-10 |
Abatement Due Date | 2012-05-15 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State