Search icon

CRONCICH GROVES INC - Florida Company Profile

Company Details

Entity Name: CRONCICH GROVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRONCICH 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: 14 Nov 1969 (55 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 355334
FEI/EIN Number 592143223

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

Address: 200 MAIN STREET, P.O. BOX 317, MINNEOLA, FL, 34755-0317
Mail Address: 200 MAIN STREET, P.O. BOX 317, MINNEOLA, FL, 34755-0317
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONCICH, HAROLD E. Director 200 MAIN ST., MINNEOLA, FL
CRONCICH, SUSAN C. Treasurer 200 MAIN STREET, MINNEOLA, FL
PLUMMER, BETTY Secretary 200 MAIN STREET, MINNELOA, FL
CRONCICH JR., HAROLD Vice President 200 MAIN STREET, MINNEOLA, FL
CRONCICH, HAROLD E. President 200 MAIN ST., MINNEOLA, FL
CRONCICH HAROLD E. Agent 200 MAIN STREET, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-23 200 MAIN STREET, MINNEOLA, FL 34755 -
REGISTERED AGENT NAME CHANGED 1994-06-21 CRONCICH, HAROLD E. -

Documents

Name Date
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State