Search icon

ELLINGSON GROVES, INC. - Florida Company Profile

Company Details

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

ELLINGSON 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: 30 Jan 1964 (61 years ago)
Document Number: 277987
FEI/EIN Number 591030039

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

Address: 2300 SCENIC HIGHWAY N, BABSON PARK, FL, 33827
Mail Address: 2300 SCENIC HIGHWAY N, BABSON PARK, FL, 33827
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bassett Jonathan R Agent 2300 SCENIC HWY N, BABSON PARK, FL, 33827
BASSETT, KAREN E President 2300 SCENIC HWY N, BABSON PARK, FL, 33827
BASSETT, KAREN E Director 2300 SCENIC HWY N, BABSON PARK, FL, 33827
BASSETT RAY L Vice President 2300 SCENIC HIGHWAY N, BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Bassett, Jonathan Ryan -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 2300 SCENIC HWY N, BABSON PARK, FL 33827 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 2300 SCENIC HIGHWAY N, BABSON PARK, FL 33827 -
CHANGE OF MAILING ADDRESS 2001-01-26 2300 SCENIC HIGHWAY N, BABSON PARK, FL 33827 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-31
Off/Dir Resignation 2018-06-18
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29001.6

Date of last update: 03 Jun 2025

Sources: Florida Department of State