Search icon

GRIFFIN & 441 GAS AND OIL, INC.

Company Details

Entity Name: GRIFFIN & 441 GAS AND OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000029783
FEI/EIN Number 65-0399985
Address: 21351 sw 129th ct, MIAMI, FL 33177
Mail Address: 21351 sw 129th ct, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANA, AURORA Agent 21351 sw 129th ct, MIAMI, FL 33177

President

Name Role Address
QUINTANA, AURORA President 21351 sw 129th ct, MIAMI, FL 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-09-22 21351 sw 129th ct, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 21351 sw 129th ct, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 21351 sw 129th ct, MIAMI, FL 33177 No data
REINSTATEMENT 2020-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-05 QUINTANA, AURORA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000103629 ACTIVE 1000000108560 BROWARD 2009-01-30 2030-02-16 $ 16,567.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-22
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State