Search icon

A. ROY HOGAN GROVES, INC. - Florida Company Profile

Company Details

Entity Name: A. ROY HOGAN GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. ROY HOGAN 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: 06 Nov 1972 (52 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: 412329
FEI/EIN Number 591456503

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

Address: 1800 66th Avenue SW, VERO BCH, FL, 32968, US
Mail Address: PO Box 690937, VERO BCH, FL, 32969-0937, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN THOMAS D President 1800 66th Ave SW, VERO BCH, FL, 32968
HOGAN THOMAS D Director 1800 66th Ave SW, VERO BCH, FL, 32968
Hogan Thomas D Agent 1800 66th Avenue SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REINSTATEMENT 2018-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 1800 66th Avenue SW, VERO BCH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 1800 66th Avenue SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2018-09-27 1800 66th Avenue SW, VERO BCH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2018-09-27 Hogan, Thomas D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-09-27
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State