Search icon

KENNETH P. GRIFFIN, INC. - Florida Company Profile

Company Details

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

KENNETH P. 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: 28 Feb 1991 (34 years ago)
Date of dissolution: 23 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: S35461
FEI/EIN Number 593053608

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

Address: 6051 NW 60TH ST, CHIEFLAND, FL, 32626, US
Mail Address: 6051 NW 60TH ST, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHEL P GRIFFIN Agent 6051 NW 60TH ST, CHIEFLAND, FL, 32626
GRIFFIN RACHEL P President 6051 NW 60TH ST, CHIEFLAND, FL, 32626
GRIFFIN MARTY T Vice President 5850 NW 60TH AVE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 RACHEL P GRIFFIN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 6051 NW 60TH ST, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 6051 NW 60TH ST, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2009-01-08 6051 NW 60TH ST, CHIEFLAND, FL 32626 -

Documents

Name Date
Voluntary Dissolution 2010-06-23
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-17
Off/Dir Resignation 2006-10-27
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State