Entity Name: | JOHN G. GRIFFITH & CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN G. GRIFFITH & CO, 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: | 07 Feb 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 1997 (28 years ago) |
Document Number: | P95000011262 |
FEI/EIN Number |
593294134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 Mountain Shadows Blvd., Sheridan, WY, 82801, US |
Mail Address: | 618 Mountain Shadows Blvd., Sheridan, WY, 82801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH JOHN G | President | 618 Mountain Shadows Blvd., Sheridan, WY, 82801 |
GRIFFITH JOHN G | Agent | 618 Mountain Shadows Blvd., Sheridan, FL, 82801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 618 Mountain Shadows Blvd., Sheridan, WY 82801 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 618 Mountain Shadows Blvd., Sheridan, WY 82801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 618 Mountain Shadows Blvd., Sheridan, FL 82801 | - |
NAME CHANGE AMENDMENT | 1997-08-06 | JOHN G. GRIFFITH & CO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State