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 |
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 |
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. | - |
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