Entity Name: | ROBERT L. GRIFFIN, MD, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT L. GRIFFIN, MD, PA 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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000130912 |
FEI/EIN Number |
510608634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 HOLLY BERRY LANE, ST. JOHNS, FL, 32259 |
Mail Address: | 141 HOLLY BERRY LANE, ST. JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN ROBERT L | President | 141 HOLLY BERRY LANE, ST. JOHNS, FL, 32259 |
GRIFFIN ROBERT L | Agent | 141 HOLLY BERRY LANE, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 141 HOLLY BERRY LANE, ST. JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 141 HOLLY BERRY LANE, ST. JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 141 HOLLY BERRY LANE, ST JOHNS, FL 32259 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-04-18 |
ANNUAL REPORT | 2007-04-27 |
Domestic Profit | 2006-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State