Search icon

GRIFFIN PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MUJAAHEDU HAMZA President 7508 Azalea Cove Circle, ORLANDO, FL, 32807
MUJAAHEDU HAMZA Agent 7508 Azalea Cove Circle, ORLANDO, FL, 32807

Events

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 - -

Documents

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