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 |
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 |
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 |
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 | - | - |
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 |
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