Search icon

GRIFFIN GLASS INC.

Company Details

Entity Name: GRIFFIN GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000020824
FEI/EIN Number 208394429
Address: 1006 CORNWALL CT, BRANDON, FL, 33510, US
Mail Address: 1006 CORNWALL CT, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

Director

Name Role Address
GRIFFIN JAMES Director 1006 CORNWALL CT, BRANDON, FL, 33510
GRIFFIN SANDRA Director 1006 CORNWALL CT, BRANDON, FL, 33510

President

Name Role Address
GRIFFIN JAMES President 1006 CORNWALL CT, BRANDON, FL, 33510

Vice President

Name Role Address
GRIFFIN SANDRA Vice President 1006 CORNWALL CT, BRANDON, FL, 33510

Secretary

Name Role Address
GRIFFIN MATTHEW J Secretary 1006 CORNWALL CT, BRANDON, FL, 33510

Treasurer

Name Role Address
YOUNG KENNETH Treasurer 1006 CORNWALL CT, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 1006 CORNWALL CT, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2012-03-10 1006 CORNWALL CT, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2009-01-15 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 813 DELTONA BLVD STE A, BOX 1373496, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-13
Domestic Profit 2007-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State