Search icon

GRIFFIN UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN UTILITIES, 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: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P94000089223
FEI/EIN Number 593283538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5002 Jim Redman Pkwy, Plant City, FL, 33567, US
Mail Address: 5002 Jim Redman Pkwy, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN EVANETT B Vice President 4206 NATIONAL GUARD DRIVE SUITE 2, PLANT CITY, FL, 33563
GRIFFIN JOHN R President 4206 NATIONAL GUARD DRIVE SUITE 2, PLANT CITY, FL, 33563
Griffin Brian R Vice President 4206 NATIONAL GUARD DRIVE, PLANT CITY, FL, 33563
GRIFFIN JOHN R Agent 3420 GALLAGHER RD., DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-10 5002 Jim Redman Pkwy, Plant City, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 5002 Jim Redman Pkwy, Plant City, FL 33567 -
REGISTERED AGENT NAME CHANGED 2021-11-16 GRIFFIN, JOHN R -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2018-06-07 GRIFFIN UTILITIES, INC. -
MERGER 2018-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000182673
NAME CHANGE AMENDMENT 2006-02-17 BETR LEASING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
Name Change 2018-06-07
Merger 2018-06-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State