Search icon

R. AND M. GROVES, INC.

Company Details

Entity Name: R. AND M. GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-1315705
Address: 927 HEATHEREREST, LAKELAND, FL 33813-1241
Mail Address: 927 HEATHEREREST, LAKELAND, FL 33813-1241
Place of Formation: FLORIDA

Agent

Name Role Address
DURRANCE, W RALPH JR Agent 5001 S FLA AVE, LAKELAND, FL 33813

President

Name Role Address
DURRANCE, W. RALPH, JR. President 5001 S FLA AVE, LAKELAND, FL

Director

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

Secretary

Name Role Address
BILLINGS, JANE D. Secretary 927 HEATHERCREST, LAKELAND, FL

Treasurer

Name Role Address
BILLINGS, JANE D. Treasurer 927 HEATHERCREST, LAKELAND, FL

Vice President

Name Role Address
BEYNON, DAWN D. Vice President 418 N PINE AVE., FT MEADE, FL
DURRANCE, ALLENE V. Vice President 418 NE 4TH ST., FT MEDE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-06-22 5001 S FLA AVE, LAKELAND, FL 33813 No data

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: 06 Feb 2025

Sources: Florida Department of State