Search icon

GRIFFIN CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN CONCRETE CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000038074
FEI/EIN Number 593509537

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

Address: 7328 SR 50, GROVELAND, FL, 34736, US
Mail Address: 7328 SR 50, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN MATTHEW A President 9119 LAZY OAK CT., CLERMONT, FL, 34711
GRIFFIN MATTHEW A Secretary 9119 LAZY OAK CT., CLERMONT, FL, 34711
GRIFFIN MATTHEW A Treasurer 9119 LAZY OAK CT., CLERMONT, FL, 34711
GRIFFIN MATTHEW A Agent 9119 LAZY OAK CT., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-11 7328 SR 50, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 7328 SR 50, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 9119 LAZY OAK CT., CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000134259 LAPSED 2010-CA-025583-O ORANGE COUNTY 2011-02-22 2016-03-07 $25,308.15 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, RIMKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL. 32817
J11000047659 TERMINATED 1000000201072 LAKE 2011-01-19 2021-01-26 $ 1,355.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-19
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305928038 0420600 2002-10-22 1635 EAST HWY 50, CLERMONT, FL, 34712
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-10-22
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2003-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-10-31
Abatement Due Date 2002-11-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2002-10-31
Abatement Due Date 2002-11-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 12
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 12
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State