Search icon

R. AND M. GROVES, INC. - Florida Company Profile

Company Details

Entity Name: R. AND M. GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. AND M. 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: 28 Dec 1970 (54 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 375022
FEI/EIN Number 591315705

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

Address: 927 HEATHEREREST, LAKELAND, FL, 33813-1241
Mail Address: 927 HEATHEREREST, LAKELAND, FL, 33813-1241
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGS, JANE D. Treasurer 927 HEATHERCREST, LAKELAND, FL
BILLINGS, JANE D. Director 927 HEATHERCREST, LAKELAND, FL
BEYNON, DAWN D. Vice President 418 N PINE AVE., FT MEADE, FL
BEYNON, DAWN D. Director 418 N PINE AVE., FT MEADE, FL
DURRANCE, ALLENE V. Vice President 418 NE 4TH ST., FT MEDE, FL
DURRANCE, ALLENE V. Director 418 NE 4TH ST., FT MEDE, FL
DURRANCE, W. RALPH, JR. President 5001 S FLA AVE, LAKELAND, FL
DURRANCE, W. RALPH, JR. Director 5001 S FLA AVE, LAKELAND, FL
BILLINGS, JANE D. Secretary 927 HEATHERCREST, LAKELAND, FL
DURRANCE, W RALPH JR Agent 5001 S FLA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1989-06-22 5001 S FLA AVE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State