Search icon

INTERLACHEN GROVES, INC. - Florida Company Profile

Company Details

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

INTERLACHEN 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: 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: 02 Oct 1964 (61 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: 285666
FEI/EIN Number 591064173

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

Address: 500 Lake Otis Dr. SE, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 811, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Somers Peter G Secretary 7 Knightsbridge Court, Durham, NC, 27707
SMITH, CHARLES C. III EXC 500 Lake Otis Dr. SE, WINTER HAVEN, FL, 33880
SMITH, CHARLES C. III Agent 500 Lake Otis Dr. SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2011-02-25 500 Lake Otis Dr. SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2011-02-25 SMITH, CHARLES C. III -

Documents

Name Date
Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State