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 |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
GRIFFIN JAMES | Director | 1006 CORNWALL CT, BRANDON, FL, 33510 |
GRIFFIN SANDRA | Director | 1006 CORNWALL CT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GRIFFIN JAMES | President | 1006 CORNWALL CT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GRIFFIN SANDRA | Vice President | 1006 CORNWALL CT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GRIFFIN MATTHEW J | Secretary | 1006 CORNWALL CT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
YOUNG KENNETH | Treasurer | 1006 CORNWALL CT, BRANDON, FL, 33510 |
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 |
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