Search icon

GILLIARD GROVE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GILLIARD GROVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLIARD GROVE SERVICE, 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: 16 Apr 1964 (61 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 280524
FEI/EIN Number 591036050

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

Address: 573 POLK ROAD, WAUCHULA, FL, 33873, US
Mail Address: 573 POLK ROAD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARNED ASHLEIGH L President 573 POLK ROAD, WAUCHULA, FL, 33873
HARNED ASHLEIGH L Secretary 573 POLK ROAD, WAUCHULA, FL, 33873
HARNED ASHLEIGH L Treasurer 573 POLK ROAD, WAUCHULA, FL, 33873
HARNED ASHLEIGH L Director 573 POLK ROAD, WAUCHULA, FL, 33873
EVERS KENNETH B Agent 424 W. MAIN STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 573 POLK ROAD, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2016-06-29 573 POLK ROAD, WAUCHULA, FL 33873 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 EVERS, KENNETH B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 424 W. MAIN STREET, WAUCHULA, FL 33873 -
REINSTATEMENT 1995-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-29
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State