Entity Name: | GRIFFS MULCH SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIFFS MULCH SERVICE, 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: |
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: | 15 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | P09000085476 |
FEI/EIN Number |
271130086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 Hillary Crest Street, Apt. 306, Wesley Chapel, FL, 33544, US |
Mail Address: | 2420 Hillary Crest Street, Apt 306, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Troy M | President | Apt 306, Wesley Chapel, FL, 33544 |
GRIFFIN TROY M | Agent | 2420 Hillary Crest Street, Apt 306, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2420 Hillary Crest Street, Apt. 306, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2420 Hillary Crest Street, Apt. 306, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2420 Hillary Crest Street, Apt 306, Apt 306, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2014-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-08 | GRIFFIN, TROY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000203905 | TERMINATED | 1000000886304 | PASCO | 2021-04-23 | 2041-04-28 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000196064 | TERMINATED | 1000000389488 | PALM BEACH | 2012-12-19 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State