Search icon

ABBOTT & GRIFFIN, P.A. - Florida Company Profile

Company Details

Entity Name: ABBOTT & GRIFFIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBOTT & GRIFFIN, P.A. 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000108414
FEI/EIN Number 263975562

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

Address: 2223 Curry Ford Road, Orlando, FL, 32806, US
Mail Address: 2223 CURRY FORD ROAD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CARL L Director 2223 CURRY FORD ROAD, ORLANDO, FL, 32806
ABBOTT LESLEY T Director 1110 Hwy. A1A, Satellite Beach, FL, 32937
GRIFFIN CARL L Agent 2223 CURRY FORD ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 2223 Curry Ford Road, Orlando, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State