Search icon

GRYFFIN CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: GRYFFIN CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRYFFIN CONSTRUCTION CORP 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: P08000054950
FEI/EIN Number APPLIED FOR

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

Address: 2334 SW Webster Lane, Port Saint Lucie, FL, 34953, US
Mail Address: 2334 SW Webster Lane, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE CRAIG SSR President 2334 SW Webster Lane, Port Saint Lucie, FL, 34953
GREENE CRAIG SSR Secretary 2334 SW Webster Lane, Port Saint Lucie, FL, 34953
GREENE JANET E Vice President 2334 SW Webster Lane, Port Saint Lucie, FL, 34953
GREENE JANET E Treasurer 2334 SW Webster Lane, Port Saint Lucie, FL, 34953
Greene Kevin M Director 2334 SW Webster Lane, Port Saint Lucie, FL, 34953
GREENE CRAIG SSR Agent 2334 SW Webster Lane, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072425 90 MILES CONSTRUCTION COMPANY EXPIRED 2012-07-19 2017-12-31 - 14457 BLACK BEAR ROAD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 425 SW Hibiscus Street, sw webster lane, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2025-01-31 425 SW Hibiscus Street, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 425 SW Hibiscus Street, Port Saint Lucie, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 2334 SW Webster Lane, sw webster lane, Port Saint Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 2334 SW Webster Lane, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-08-01 2334 SW Webster Lane, Port Saint Lucie, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000028175 ACTIVE 2016 014396 CA 01 (32) 11TH JUDICIAL CIRCUIT, FLORIDA 2022-06-13 2028-01-19 $700,000.00 CHAI DEVELOPERS LIMITED PARTNERSHIP, 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FLORIDA 33154
J19000584589 LAPSED 17-1313 CA 19TH CIRCUIT, MARTIN COUNTY 2018-08-01 2024-09-03 $32606.09 HIRE QUEST, LLC, 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445
J17000413742 LAPSED CACE 17 009589 BROWARD CO. 2017-02-01 2022-07-25 $41,165.27 NATIONAL FUNDING, INC, 550 SOUTH HOPE STREET, STE 750, LOS ANGLES, CA 90071

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-06
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State