Entity Name: | VARN GROVES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VARN 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: | 21 May 1961 (64 years ago) |
Document Number: | 247202 |
FEI/EIN Number |
590985150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2958 E Fern Brook Drive, Eagle, ID, 83616-6602, US |
Mail Address: | 2958 E Fern Brook Drive, Eagle, ID, 83616-6602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARN DAVID R | President | 2958 E Fern Brook Drive, Eagle, ID, 836166602 |
Varn Donald M | Vice President | 3601 Gordy Rd, Ft Pierce, FL, 34945 |
Varn Myron M | Director | 1812 SE Enfield Ave, Port St Lucie, FL, 34952 |
Askeland Stephanie V | Director | C/O 1124 Coral Street, Ft Pierce, FL, 34982 |
VARN David R | Agent | 1124 Coral Street, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 2958 E Fern Brook Drive, Eagle, ID 83616-6602 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 2958 E Fern Brook Drive, Eagle, ID 83616-6602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 1124 Coral Street, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | VARN, David R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State