Search icon

GRIFFIN & COOKE, INC. - Florida Company Profile

Company Details

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

GRIFFIN & COOKE, 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: 28 Oct 2002 (22 years ago)
Document Number: P02000115550
FEI/EIN Number 743066596

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

Address: 790 ANDREWS AVE, G201, DELRAY BEACH, FL, 33483
Mail Address: 790 ANDREWS AVE, G201, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN WENDY Director 153 SOTA DRIVE, JUPITER, FL, 33458
COOKE ELIZABETH Director 790 ANDREWS AVE G201, DELRAY BEACH, FL, 33483
MURPHY T.N. J Agent 150 EAST PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 150 EAST PALMETTO PARK RD, SUITE 500, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 790 ANDREWS AVE, G201, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2010-04-25 790 ANDREWS AVE, G201, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State