Search icon

GRIFFITH LEASING AND EQUIPMENT SALES, INC.

Company Details

Entity Name: GRIFFITH LEASING AND EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1993 (31 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P93000056798
FEI/EIN Number 650436793
Address: 10461 Southland Dr.#A, Bonita Springs, FL, 34135, US
Mail Address: 26451 Morton Ave., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH KC Nicole Agent 26451 Morton Ave., Bonita Springs, FL, 34135

President

Name Role Address
GRIFFITH JOHN P President 26451 Morton Ave., Bonita Springs, FL, 34135

Vice President

Name Role Address
GRIFFITH K C NICOLE Vice President 26451 Morton Ave., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10461 Southland Dr.#A, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2014-06-20 10461 Southland Dr.#A, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-20 26451 Morton Ave., Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2014-06-20 GRIFFITH, KC Nicole No data
REINSTATEMENT 2012-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2001-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Voluntary Dissolution 2016-10-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-06-20
AMENDED ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State