GRYFFIN CONSTRUCTION CORP - Florida Company Profile

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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2025 (5 months ago) |
Document Number: | P08000054950 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983, US |
Mail Address: | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE JANET E | Vice President | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
GREENE JANET E | Treasurer | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
Greene Kevin M | Director | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
GREENE CRAIG SSR | Agent | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
GREENE CRAIG SSR | President | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
GREENE CRAIG SSR | Secretary | 425 SW Hibiscus Street, Port Saint Lucie, FL, 34983 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 425 SW Hibiscus Street, Port Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 425 SW Hibiscus Street, Port Saint Lucie, FL 34983 | - |
REINSTATEMENT | 2025-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 425 SW Hibiscus Street, sw webster lane, 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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State