Entity Name: | GRIFFIN PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIFFIN PLUMBING, 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: | 17 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2023 (2 years ago) |
Document Number: | P04000079227 |
FEI/EIN Number |
760759557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7508 Azalea Cove Circle, ORLANDO, FL, 32807, US |
Mail Address: | 7508 Azalea Cove Circle, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUJAAHEDU HAMZA | President | 7508 Azalea Cove Circle, ORLANDO, FL, 32807 |
MUJAAHEDU HAMZA | Agent | 7508 Azalea Cove Circle, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-17 | 7508 Azalea Cove Circle, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2023-09-17 | 7508 Azalea Cove Circle, ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-17 | 7508 Azalea Cove Circle, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2023-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | MUJAAHEDU, HAMZA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-17 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-04-15 |
REINSTATEMENT | 2008-10-29 |
REINSTATEMENT | 2006-07-12 |
Amendment and Name Change | 2004-05-26 |
Domestic Profit | 2004-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State