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 |
Name | Role | Address |
---|---|---|
GRIFFIN JOHN | Agent | 9512 SHORTLEAF COURT, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN GRIFFIN VS STATE OF FLORIDA | 5D2021-2306 | 2021-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 1998-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State