Search icon

GRYPHUS FINANCIAL SERVICES, INC.

Company Details

Entity Name: GRYPHUS FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 1995 (30 years ago)
Date of dissolution: 17 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: P95000014935
FEI/EIN Number 65-0557704
Mail Address: P. O. BOX 1329, SARASOTA, FL 34230
Address: 1924 S OSPREY AVE, SUITE 202, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCGINNESS, W LEE Agent 1800 SECOND STREET, SUITE 971, SARASOTA, FL 34236

Director

Name Role Address
GRIFFIN, WILLIAM D Director 1924 S OSPREY AV SUITE 202, SARASOTA, FL 34239

President

Name Role Address
GRIFFIN, WILLIAM D President 1924 S OSPREY AV SUITE 202, SARASOTA, FL 34239

Treasurer

Name Role Address
GRIFFIN, WILLIAM D Treasurer 1924 S OSPREY AV SUITE 202, SARASOTA, FL 34239

Vice President

Name Role Address
GRIFFIN, JOHN-FORD Vice President 1924 S OSPREY AVE, SUITE 202, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000030004. CONVERSION NUMBER 700000103627
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1924 S OSPREY AVE, SUITE 202, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2002-05-22 MCGINNESS, W LEE No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 1800 SECOND STREET, SUITE 971, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2001-05-04 1924 S OSPREY AVE, SUITE 202, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State