Search icon

OKLAWAHA GROVES INC - Florida Company Profile

Company Details

Entity Name: OKLAWAHA GROVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKLAWAHA GROVES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: 235003
FEI/EIN Number 590921783

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

Address: 14521 LAKE YALE RD, UMATILLA, FL, 32784, US
Mail Address: PO BOX 451, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Gregory L Secretary P. O. Box 1800, UMATILLA, FL, 32784
NELSON JOHN F Agent 14521 LAKE YALE RD, UMATILLA, FL, 32784
Spearman Julie D President 14521 Lake Yale Road, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 14521 LAKE YALE RD, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2001-05-01 14521 LAKE YALE RD, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 14521 LAKE YALE RD, UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 1995-06-26 NELSON, JOHN FJR. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State