Search icon

GRIFFIN INTERNATIONAL SERVICES, INC.

Company Details

Entity Name: GRIFFIN INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2008 (17 years ago)
Document Number: P07000021135
FEI/EIN Number 371564534
Address: 4696 Plantation Oaks Blvd, Orange Park, FL, 32065, US
Mail Address: 4696 Plantation Oaks Blvd, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Frederick Agent 4696 Plantation Oaks Blvd, Orange Park, FL, 32065

President

Name Role Address
Griffin Frederick President 4696 Plantation Oaks Blvd, Orange Park, FL, 32065

Founder

Name Role Address
Griffin Frederick Founder 4696 Plantation Oaks Blvd, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095813 GIS FINANCIAL GROUP ACTIVE 2023-08-16 2028-12-31 No data 4696 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065
G23000085464 GIS-QBOADVISOR ACTIVE 2023-07-20 2028-12-31 No data 4696 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065
G20000037644 GIS MEDICS ACTIVE 2020-04-02 2025-12-31 No data 982 SW 159TH DRIVE, PEMBROKE PINES, FL, 33027
G19000120310 GIS LOGISTICS EXPIRED 2019-11-07 2024-12-31 No data 982 SW 159TH DRIVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4696 Plantation Oaks Blvd, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2022-04-28 4696 Plantation Oaks Blvd, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Griffin, Frederick No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4696 Plantation Oaks Blvd, Orange Park, FL 32065 No data
NAME CHANGE AMENDMENT 2008-04-25 GRIFFIN INTERNATIONAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State