Search icon

SHARON GRIFFIN, P.A. - Florida Company Profile

Company Details

Entity Name: SHARON GRIFFIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARON GRIFFIN, P.A. 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: 05 Aug 1998 (27 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: P98000069656
FEI/EIN Number 593524766

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

Address: 380 8TH AVE N., #1, TIERRA VERDE, FL, 33715, US
Mail Address: 380 8TH AVE N., #1, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN SHARON President 380 8TH AVE N., #1, TIERRA VERDE, FL, 33715
LOVELACE WILLIAM K Agent 380 8TH AVE N., #1, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000054618. CONVERSION NUMBER 300000179443
AMENDMENT 2017-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 380 8TH AVE N., #1, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 380 8TH AVE N., #1, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2017-09-29 380 8TH AVE N., #1, TIERRA VERDE, FL 33715 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
Amendment 2017-10-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State