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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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