Search icon

GRIFFIN GLOBAL SYSTEMS, INC.

Company Details

Entity Name: GRIFFIN GLOBAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P15000025775
FEI/EIN Number 47-3470177
Address: 4179 Main Street, Jupiter, FL, 33458, US
Mail Address: 4179 Main Street, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN GLOBAL SYSTEMS 401(K) PROFIT SHARING PLAN AND TRUST 2019 473470177 2020-10-13 GRIFFIN GLOBAL SYSTEMS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9414000151
Plan sponsor’s address 4179 MAIN STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MARIA ZULAICA-AGUERO
Valid signature Filed with authorized/valid electronic signature
GRIFFIN GLOBAL SYSTEMS 401(K) PROFIT SHARING PLAN AND TRUST 2019 473470177 2020-09-28 GRIFFIN GLOBAL SYSTEMS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9414000151
Plan sponsor’s address 600 SANDTREE DRIVE SUITE 212, WEST PALM BEACH, FL, 33403

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MARIA ZULAICA-AGUERO
Valid signature Filed with authorized/valid electronic signature
GRIFFIN GLOBAL SYSTEMS 401(K) PROFIT SHARING PLAN AND TRUST 2018 473470177 2019-09-09 GRIFFIN GLOBAL SYSTEMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9414000151
Plan sponsor’s address 600 SANDTREE DRIVE SUITE 212, WEST PALM BEACH, FL, 33403

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing MARIA ZULAICA-AGUERO
Valid signature Filed with authorized/valid electronic signature
GRIFFIN GLOBAL SYSTEMS 401(K) PROFIT SHARING PLAN AND TRUST 2017 473470177 2018-06-21 GRIFFIN GLOBAL SYSTEMS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9414000151
Plan sponsor’s address 600 SANDTREE DRIVE SUITE 212, WEST PALM BEACH, FL, 33403

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MARIA ZULAICA-AGUERO
Valid signature Filed with authorized/valid electronic signature
GRIFFIN GLOBAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 473470177 2017-07-11 GRIFFIN GLOBAL SYSTEMS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5614009301
Plan sponsor’s address 319 CLEMATIS STREET, SUITE 100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing HOMER ZULAICA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALARIE DARCY Agent 125 W INDIANTOWN RD, JUPITER, FL, 33458

Director

Name Role Address
Zulaica-Aguero Maria B Director 4179 Main Street, Jupiter, FL, 33458

President

Name Role Address
Zulaica-Aguero Maria B President 4179 Main Street, Jupiter, FL, 33458

Vice President

Name Role Address
Zulaica-Aguero Maria B Vice President 4179 Main Street, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 ALARIE, DARCY No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 125 W INDIANTOWN RD, SUITE 203A, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4179 Main Street, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2020-01-15 4179 Main Street, Jupiter, FL 33458 No data
AMENDMENT 2017-06-05 No data No data
AMENDMENT 2017-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
Amendment 2017-06-05
ANNUAL REPORT 2017-01-17
Amendment 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State