Search icon

GRIFFIN BROTHERS DEVELOPMENT CO.

Company Details

Entity Name: GRIFFIN BROTHERS DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1998 (27 years ago)
Date of dissolution: 09 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: P98000054686
FEI/EIN Number 593525540
Address: 15510 N.W. 112 AVE., REDDICK, FL, 32686, US
Mail Address: 15510 N.W. 112 AVE., REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN RICHARD A Agent 15510 N.W. 112 AVE., REDDICK, FL, 32686

President

Name Role Address
GRIFFIN RICHARD J President 15510 N.W. 112 AVE., REDDICK, FL, 32686

Director

Name Role Address
GRIFFIN RICHARD J Director 15510 N.W. 112 AVE., REDDICK, FL, 32686

Secretary

Name Role Address
GRIFFIN MARIA C Secretary 15510 NW 112 AVE., REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-09 GRIFFIN, RICHARD AJR. No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 15510 N.W. 112 AVE., REDDICK, FL 32686 No data
CHANGE OF MAILING ADDRESS 1999-03-16 15510 N.W. 112 AVE., REDDICK, FL 32686 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 15510 N.W. 112 AVE., REDDICK, FL 32686 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State