Entity Name: | GRIFFIN BUILDERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIFFIN BUILDERS CORPORATION 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: | 21 Feb 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | P02000019871 |
FEI/EIN Number |
030466212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1046 6th ave South, NAPLES, FL, 34102, US |
Mail Address: | 1046 6th ave south, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN KRISTEN A | Secretary | 1046 6TH AVE SOUTH, NAPLES, FL, 34102 |
Griffin Gregory A | President | 1046 6th Avenue North, Naples, FL, 34102 |
MARC F. OATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-18 | MARC F. OATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-18 | 5515 BRYSON DRIVE, SUITE 502, Naples, FL 34102 | - |
AMENDMENT | 2021-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 1046 6th ave South, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 1046 6th ave South, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-05-31 |
Amendment | 2021-05-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State