Search icon

2900 GRIFFIN ROAD, INC.

Company Details

Entity Name: 2900 GRIFFIN ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000064096
FEI/EIN Number 65-0443024
Address: 2725 NE 21 Street, Fort lauderdale, FL 33305
Mail Address: 7316 E. Sunnyside Drive, Scottsdale, AZ 85260
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hollander, Lydia M Agent 2725 NE 21 Street, Fort Lauderdale, FL 33305

President

Name Role Address
FERRIE, EDWARD President 2725 NE 21 Street, Fort Lauderdale, FL 33305

Vice President

Name Role Address
FERRIE, EDWARD Vice President 2725 NE 21 Street, Fort Lauderdale, FL 33305

Treasurer

Name Role Address
FERRIE, EDWARD Treasurer 2725 NE 21 Street, Fort Lauderdale, FL 33305

Secretary

Name Role Address
FERRIE, EDWARD Secretary 2725 NE 21 Street, Fort Lauderdale, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2725 NE 21 Street, Fort lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-01-08 2725 NE 21 Street, Fort lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2014-01-08 Hollander, Lydia M No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2725 NE 21 Street, Fort Lauderdale, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State