Search icon

PBP GROVES CORPORATION - Florida Company Profile

Company Details

Entity Name: PBP GROVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBP GROVES CORPORATION 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: 29 Mar 1962 (63 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 257430
FEI/EIN Number 590967543

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

Address: 326 AVE C S. W., WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 1912, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN VIRGIL J President 275 E PARK LANE, LAKE ALFRED, FL, 33850
BOWEN VIRGIL J Director 275 E PARK LANE, LAKE ALFRED, FL, 33850
BOWEN VIRGIL JR. Agent 275 E PARK LANE, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 275 E PARK LANE, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 326 AVE C S. W., WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1994-04-05 326 AVE C S. W., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 1994-04-05 BOWEN, VIRGIL JR. -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State