Search icon

GRIFFIN PARK, INC. - Florida Company Profile

Company Details

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

GRIFFIN PARK, 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: 12 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000015915
FEI/EIN Number 593582426

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

Address: 4993 HUBNER CIRCLE, SARASOTA, FL, 34241
Mail Address: 4993 HUBNER CIRCLE, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON NIKKI M Director 4993 HUBNER CIRCLE, SARASOTA, FL, 34241
RUSSELL JAMELA K Director 4993 HUBNER CIRCLE, SARASOTA, FL, 34241
CLAYTON NIKKI M Agent 4993 HUBNER CIRCLE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 4993 HUBNER CIRCLE, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2007-08-20 4993 HUBNER CIRCLE, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 4993 HUBNER CIRCLE, SARASOTA, FL 34241 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-08-20
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State