Search icon

GRIFFITH CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFITH CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFITH CARPENTRY, 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: 06 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: P04000100303
FEI/EIN Number 161703162

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

Address: 5330 State Road 46, Mims, FL, 32754, US
Mail Address: 5330 State Road 46, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH ROBERT E President 5330 State Road 46, MIMS, FL, 32754
GRIFFITH ROBERT E Secretary 5330 State Road 46, MIMS, FL, 32754
GRIFFITH ROBERT E Treasurer 5330 State Road 46, MIMS, FL, 32754
GRIFFITH ROBERT E Director 5330 State Road 46, MIMS, FL, 32754
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 5330 State Road 46, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2023-04-18 5330 State Road 46, Mims, FL 32754 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State