Search icon

GRIFFIN CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN CONTRACTING, INC. 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 16 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P08000002142
FEI/EIN Number 262004883

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

Address: 1115 N Himes Ave, TAMPA, FL, 33607, US
Mail Address: 1115 N himes Ave, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISDON CHRISTOPHER L President 4319 Carrollwood Village Dr., TAMPA, FL, 33618
ADAMS JEFFREY L Vice President 6904 SOUTH SHORE DRIVE S, ST. PETERSBURG, FL, 33707
RISDON CHRISTOPHER L Secretary 4319 Carrollwood Village Dr., TAMPA, FL, 33618
RISDON CHRISTOPHER L Treasurer 4319 Carrollwood Village Dr., TAMPA, FL, 33618
RISDON CHRIS Agent 1115 N Himes Ave, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083002 AIR TECH MECHANICAL INC. EXPIRED 2011-08-22 2016-12-31 - 1115 NO. HIMES AVE, TAMPA, FL, 33607, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1115 N Himes Ave, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-28 1115 N Himes Ave, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1115 N Himes Ave, TAMPA, FL 33607 -
AMENDMENT 2011-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000901500 LAPSED 14-CA-003690 13 JUD CIR HILLSBOROUGH COUNTY 2015-09-04 2020-09-22 $4000.00 GM TILE & ROOFING OF TAMPA, INC., 17432 N. US HWY 41, LUTZ, FL 33549
J15000758231 LAPSED 14-CA-003690 13 JUD CIR HILLSBOROUGH COUNTY 2015-07-02 2020-07-20 $25,558.18 G.M. TILE & ROOFING OF TAMPA, INC., 17432 N. US HWY 41, LUTZ, FL 33549
J13000983321 TERMINATED 1000000509880 HILLSBOROU 2013-05-10 2023-05-22 $ 1,296.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000119934 TERMINATED 1000000392687 HILLSBOROU 2012-12-28 2023-01-16 $ 1,200.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
TRUIST BANK FORMERLY KNOWN AS BRANCH BANKING AND TRUST COMPANY AND MORTGAGE REGISTRATION SYSTEMS, INC. VS EDWIN TAYLOR CORPORATION, ET AL 2D2020-3399 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12024

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations STEPHEN B. FRENCH, ESQ., DAVID S. HENDRIX, ESQ.
Name SOUTH EAST WINDOW & GLASS, INC.
Role Appellee
Status Active
Name EDWIN TAYLOR CORPORATION
Role Appellee
Status Active
Representations J. RONALD DENMAN, ESQ., GRANT W. KINDRICK, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., JAKE C. BLANCHARD, ESQ., KATHRYN J. SOLE, ESQ.
Name GRIFFIN CONTRACTING, INC.
Role Appellee
Status Active
Name LEANA M. GOMES
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellee’s motion to dismiss appeal as moot and request for judicial notice is denied as moot.
Docket Date 2021-07-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee(s) shall advise this court within fifteen days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of TRUIST BANK
Docket Date 2021-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days from the date of this order, appellant shall respond to this court's order dated June 16, 2021, that ordered a response to appellees' motion to dismiss. Failure to respond to this order may result in the dismissal of this appeal without further notice.
Docket Date 2021-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2021-06-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRUIST BANK
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TRUIST BANK
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 2852 PAGES
Docket Date 2021-04-09
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of TRUIST BANK
Docket Date 2021-04-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TRUIST BANK
Docket Date 2021-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of TRUIST BANK
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUIST BANK
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUIST BANK
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUIST BANK
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2020-11-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EDWIN TAYLOR CORPORATION VS GRIFFIN CONTRACTING, INC., ET AL 2D2019-1531 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12024

Parties

Name EDWIN TAYLOR CORPORATION
Role Appellant
Status Active
Representations GRANT W. KINDRICK, ESQ., JADE ALEXANDER CRAIG, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., J. RONALD DENMAN, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name SOUTH EAST WINDOWS & GLASS, INC.
Role Appellee
Status Active
Name LEANA M. GOMES
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GRIFFIN CONTRACTING, INC.
Role Appellee
Status Active
Representations KATHRYN J. SOLE, ESQ., CHRISTIAN M. LEGER, ESQ., LARRY M. SEGALL, ESQ., DAVID S. HENDRIX, ESQ., SCOTT A. ROSIN, ESQ., JAKE C. BLANCHARD, ESQ.

Docket Entries

Docket Date 2020-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR REHEARING, OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-09-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DEFENDANTS/APPELLEES MOTION TO DISMISS APPEAL
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order, the appellant shall file a response to the motion to dismiss filed by appellees Branch Banking and Trust Company and Mortgage Electronic Registration Systems, Inc. The other appellees may also file responses within the same timeframe.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 9 PAGES
Docket Date 2019-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 1299 PAGES
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 26, 2019.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time is denied as moot.
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 08/27/19
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees Branch Banking and Trust Company’s and Mortgage Electronic Registration Systems, Inc.’s motion to dismiss is denied, subject to further jurisdictional review by the merits panel.
Docket Date 2019-09-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDICES/ATTACHMENTS TO RESPONSE
On Behalf Of EDWIN TAYLOR CORPORATION

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Amendment 2011-06-20
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-17
Domestic Profit 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State