Search icon

JOHN KEVIN GRIFFIN, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN KEVIN GRIFFIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN KEVIN GRIFFIN, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000128350
FEI/EIN Number NOT APPLICABLE

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

Address: 1913 York Ct, FT PIERCE, FL, 34982, US
Mail Address: 1913 York Ct, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JOHN K Director 1913 York Ct, FORT PIERCE, FL, 34982
GRIFFIN JOHN KEsq. Agent 1913 York Ct, FT PIERCE, FL, 43982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032912 GRIFFIN LAW ASSOCIATES EXPIRED 2014-04-02 2019-12-31 - P.O. BOX 12895, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 1913 York Ct, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2017-02-09 GRIFFIN, JOHN K, Esq. -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1913 York Ct, FT PIERCE, FL 43982 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1913 York Ct, FT PIERCE, FL 34982 -
REINSTATEMENT 2013-03-07 - -
PENDING REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000089073 LAPSED 562010SC00906 19TH JUDICIAL, ST. LUCIE CO. 2010-11-18 2016-02-15 $3,396.93 HUSEBY, INC., 1230 WEST MOREHEAD STREET,, SUITE 408, CHARLOTTE, NC 28208

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-02
REINSTATEMENT 2013-03-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State