Search icon

GRIFFIN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GRIFFIN ENTERPRISES, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000053661
FEI/EIN Number 593583001

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

Address: 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
Mail Address: 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIERATKO SONJA President 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO SONJA Treasurer 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO SONJA Director 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO PATRICK N Vice President 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO PATRICK N Director 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO TERESA D Secretary 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO TERESA D Director 1806 56TH STREET SOUTH, GULFPORT, FL, 33707
NIERATKO SONJA Agent 1806 56TH STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-04-18 NIERATKO, SONJA -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State