Entity Name: | GRIFFIN THEATRICAL ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GRIFFIN THEATRICAL ENGINEERING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000093224 |
FEI/EIN Number |
26-3638110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 East Las Olas Boulevard, #785, FORT LAUDERDALE, FL 33301 |
Mail Address: | 1314 East Las Olas Boulevard, #785, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN, EDMUND D | President | 1404 NW 1ST AVE, FORT LAUDERDALE, FL 33311 |
GRIFFIN, EDMUND D | Director | 1404 NW 1ST AVE, FORT LAUDERDALE, FL 33311 |
Stoner, Nicolas | Vice President | 7690 NW 16th CT, Pembroke Pines, FL 33024 |
GRUBER AND ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Gruber and Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2400 East Commercial Boulevard, Suite 1, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1314 East Las Olas Boulevard, #785, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 1314 East Las Olas Boulevard, #785, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
AMENDED ANNUAL REPORT | 2014-07-26 |
AMENDED ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-02-05 |
ANNUAL REPORT | 2010-02-06 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State