Search icon

RANDOLPH-GRIFFIN, INC. - Florida Company Profile

Company Details

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

RANDOLPH-GRIFFIN, 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: 04 Nov 1997 (27 years ago)
Document Number: P97000094373
FEI/EIN Number 593475913

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

Address: 5801 Pelican Bay Blvd, Suite 104, Naples, FL, 34108, US
Mail Address: 5801 Pelican Bay Boulevard, Suite 104, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Healy Paul President 20 Cabot Boulevard, Mansfield, MA, 02048
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5801 Pelican Bay Blvd, Suite 104, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-05-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-04-14 5801 Pelican Bay Blvd, Suite 104, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688197203 2020-04-15 0455 PPP 5801 Pelican Bay Blvd Suite 104, NAPLES, FL, 34108
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321667
Loan Approval Amount (current) 321667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 57
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323605.94
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State