Search icon

GRIFFIN SERVICES OF THE EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN SERVICES OF THE EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIFFIN SERVICES OF THE EMERALD COAST, 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 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000065831
FEI/EIN Number 593611280

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

Address: Ok box 85, Destin, FL, 32540, US
Mail Address: P.O. BOX 85, Destin, FL, 32540, US
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN HOWARD M President 503B Harbor Blvd, Destin, FL, 32541
GRIFFIN HOWARD M Treasurer 503B Harbor Blvd, Destin, FL, 32541
GRIFFIN HOWARD M Secretary 503B Harbor Blvd, Destin, FL, 32541
GRIFFIN HOWARD M Agent 1015 T.R. MILLER ROAD, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189635 MYFLORIDAPROPERTIES.BIZ EXPIRED 2009-12-29 2014-12-31 - P.O. BOX 1007, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-20 GRIFFIN, HOWARD MPST -
REINSTATEMENT 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 Ok box 85, Destin, FL 32540 -
CHANGE OF MAILING ADDRESS 2019-06-20 Ok box 85, Destin, FL 32540 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000633918 LAPSED 12000077CA CIRCUIT COURT, WALTON CO., FL 2013-03-15 2018-03-29 $246,854.44 SYNOVUS BANK (CROSS PLAINTIFF), 1148 BROADWAY, COLUMBUS, GEORGIA 31901

Documents

Name Date
REINSTATEMENT 2019-06-20
REINSTATEMENT 2013-01-05
REINSTATEMENT 2011-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State