Search icon

CHAIN OF LAKES GROVES, INC. - Florida Company Profile

Company Details

Entity Name: CHAIN OF LAKES GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAIN OF LAKES 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: 29 Mar 1965 (60 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 291375
FEI/EIN Number 591166292

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

Address: 14900 CAMP MACK RD., LAKE WALES, FL, 33882-1399, US
Mail Address: 14900 CAMP MACK RD., P.O. BOX 1399, LAKE WALES, FL, 33882-1399, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIVELY, CHARLES SCOTT Director 14725 CAMP MACK RD, LAKE WALES, FL
SNIVELY, PATE Agent 2970 CHICKASAW DR, HAINES CITY, FL, 33844
SNIVELY PATE President 2925 MAR LISA COVE RD, LAKE WALES, FL
SNIVELY PATE Treasurer 2925 MAR LISA COVE RD, LAKE WALES, FL
SNIVELY PATE Director 2925 MAR LISA COVE RD, LAKE WALES, FL
SNIVELY WILLIAM H Vice President 2750 LAKE PIERCE DRIVE, LAKE WALES, FL
SNIVELY WILLIAM H Secretary 2750 LAKE PIERCE DRIVE, LAKE WALES, FL
SNIVELY WILLIAM H Director 2750 LAKE PIERCE DRIVE, LAKE WALES, FL
SNIVELY, CHARLES SCOTT Vice President 14725 CAMP MACK RD, LAKE WALES, FL
SNIVELY GINGER Director 2970 CHICKASAW DR, HAINES CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-05 14900 CAMP MACK RD., LAKE WALES, FL 33882-1399 -
CHANGE OF MAILING ADDRESS 1996-06-05 14900 CAMP MACK RD., LAKE WALES, FL 33882-1399 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2970 CHICKASAW DR, HAINES CITY, FL 33844 -
REINSTATEMENT 1984-06-04 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17666504 0420600 1990-06-01 340 CR 17A NORTH, AVON PARK, FL, 33825
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-06-01
Emphasis N: FIELDSAN
Case Closed 1990-10-01

Related Activity

Type Complaint
Activity Nr 72923493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-06-18
Abatement Due Date 1990-06-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1990-06-18
Abatement Due Date 1990-09-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19280110 C01 I
Issuance Date 1990-06-18
Abatement Due Date 1990-06-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
13939939 0420600 1976-07-01 N SIDE OF WAVERLY RD 1 MILE E, Waverly, FL, 33877
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-07-01
Case Closed 1984-03-10
13939871 0420600 1976-06-15 N SIDE OF WAVERLY RD 1 MILE EA, Waverly, FL, 33877
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1976-06-15
Case Closed 1976-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A02
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 24
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D02
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 D09
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 F02
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100142 G
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100142 J
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100142 D10
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100142 H01
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 11
14036826 0420600 1976-01-26 WAVERLY ROAD EAST OF HWY 27, Waverly, FL, 33877
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A02
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D02
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 F03
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1976-01-30
Abatement Due Date 1976-02-05
Nr Instances 12

Date of last update: 02 Mar 2025

Sources: Florida Department of State