Search icon

GRIFFIN LAND MANAGEMENT, INC. - Florida Company Profile

Company Details

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

GRIFFIN LAND MANAGEMENT, 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: 22 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P97000064067
FEI/EIN Number 59-3466102

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

Address: 12873 Curt Drive, Jacksonville, FL, 32223, US
Mail Address: 12873 Curt Drive, Jacksonville, FL, 32223-4035, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN FRANKLIN G Director 12873 Curt Drive, Jacksonville, FL, 32223
GRIFFIN BARRY W Agent 422 Tortuga Bay Drive, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GRIFFIN, BARRY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 12873 Curt Drive, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2017-03-15 12873 Curt Drive, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 422 Tortuga Bay Drive, St. Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State