Search icon

JOHN GRIFFIN INC. - Florida Company Profile

Company Details

Entity Name: JOHN GRIFFIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN 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: 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000089330
Address: 9512 SHORTLEAF COURT, APOPKA, FL, 32703
Mail Address: 9512 SHORTLEAF COURT, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JOHN Agent 9512 SHORTLEAF COURT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOHN GRIFFIN VS STATE OF FLORIDA 5D2021-2306 2021-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-CF-300089

Parties

Name JOHN GRIFFIN INC.
Role Appellant
Status Active
Representations Edward J. Weiss, Blair T. Jackson, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ROA BY 11/29
Docket Date 2021-10-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-10-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of John Griffin
Docket Date 2021-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-10-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/21
On Behalf Of John Griffin
Docket Date 2022-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-06
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of John Griffin
Docket Date 2021-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of John Griffin
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 212 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
GEORGE ROSARIO VS CITY OF GROVELAND, FLORIDA, DINA SWEATT, IN HER OFFICIAL CAPACITY AS COUNCIL MEMBER AND MAYOR, MIKE RADZIK, IN HIS OFFICICAL CAPACITY AS COUNCIL MEMBER/VICE MAYOR, TIM LOUCKS, IN HIS, ETC., ET AL. 5D2018-1301 2018-04-24 Closed
Classification Original Proceedings - Circuit Civil - Quo Warranto
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-00010

Parties

Name GEORGE ROSARIO
Role Petitioner
Status Active
Representations Howard S. Marks, Lisa J. Geiger, Sheena A. Thakrar
Name TIM LOUCKS
Role Respondent
Status Active
Name City of Groveland, Florida
Role Respondent
Status Active
Representations Stephanie J. Brionez, Mark A. Brionez, Michael J. Roper, Anita Geraci-Carver
Name MIKE RADZIK
Role Respondent
Status Active
Name JOHN GRIFFIN INC.
Role Respondent
Status Active
Name DINA SWEATT
Role Respondent
Status Active
Name MIKE SMITH, INC.
Role Respondent
Status Active
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND 5/22 MOT DIS IS MOOT
Docket Date 2018-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE ROSARIO
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Groveland, Florida
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Groveland, Florida
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 5/22
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO 4/30 MOT EOT
On Behalf Of GEORGE ROSARIO
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Groveland, Florida
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE ROSARIO
Docket Date 2018-04-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 5/11 BEFORE 12:00 PM
Docket Date 2018-04-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/23/18
On Behalf Of GEORGE ROSARIO
Docket Date 2018-04-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/23/18
On Behalf Of GEORGE ROSARIO
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 1998-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State