Search icon

HAND GROVES, INC. - Florida Company Profile

Company Details

Entity Name: HAND GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAND 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: 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: 02 Apr 1960 (65 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 235100
FEI/EIN Number 590923191

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

Address: 119 Blue Ridge Dr, Berea, KY, 40403, US
Mail Address: 119 Blue Ridge Dr, Berea, KY, 40403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEBLES, KATHERINE F Vice President 6214 SHORELINE DR, PORT ORANGE, FL
PEEBLES, KATHERINE F Director 6214 SHORELINE DR, PORT ORANGE, FL
BEARD, JR LAURIER President 1703 S Mary St, eustis, FL, 32726
BEARD, JR LAURIER Director 1703 S Mary St, eustis, FL, 32726
Beard, JR laurier A Secretary 1703 S Mary St, eustis, FL, 32726
Beard, JR laurier A Director 1703 S Mary St, eustis, FL, 32726
Beard, JR laurier A Treasurer 1703 S Mary St, eustis, FL, 32726
UNITED SOUTHERN BANK Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-14 119 Blue Ridge Dr, Berea, KY 40403 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 119 Blue Ridge Dr, Berea, KY 40403 -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1992-05-22 UNITED SOUTHERN BANK -
REGISTERED AGENT ADDRESS CHANGED 1992-05-22 2701 SOUTH BAY STREET, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State