Search icon

W & W GROVES COMPANY, INC - Florida Company Profile

Company Details

Entity Name: W & W GROVES COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & W GROVES COMPANY, 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: 18 Feb 1961 (64 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 244861
FEI/EIN Number 590961025

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

Address: 105 FOX VALLEY CT, LONGWOOD, FL, 32779, US
Mail Address: 105 FOX VALLEY CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY L. WEBMAN Agent 105 FOX VALLEY CT, LONGWOOD, FL, 32779
JEFF WEBMAN President 105 FOX VALLEY CT, LONGWOOD, FL, 32779
JEFF WEBMAN Director 105 FOX VALLEY CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-05-02 105 FOX VALLEY CT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-14 105 FOX VALLEY CT, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-14 105 FOX VALLEY CT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1994-04-18 JEFFREY L. WEBMAN -
AMENDMENT 1991-06-04 - -
REINSTATEMENT 1987-08-10 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State