Search icon

GROVECOMPCO, INC. - Florida Company Profile

Company Details

Entity Name: GROVECOMPCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVECOMPCO, 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 May 1974 (51 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 452910
FEI/EIN Number 591546404

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

Address: C/O COCONUT GROVE BANK, 2701 S. BAYSHORE DR, MIAMI, FL, 33133
Mail Address: C/O COCONUT GROVE BANK ATTN:ELIZABETH HALL, 2701 S. BAYSHORE DR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ELIZABETH M Chairman 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HALL ELIZABETH M Director 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
PETERSON THOMAS Director 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
COX THOMAS L Secretary 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
COX THOMAS L Treasurer 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
COX THOMAS L Director 2701 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HALL ELIZABETH M Agent 2701 S. BAYSHORE DR., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-08-12 - -
CHANGE OF MAILING ADDRESS 2010-02-19 C/O COCONUT GROVE BANK, 2701 S. BAYSHORE DR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-04-21 HALL, ELIZABETH M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2701 S. BAYSHORE DR., MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 C/O COCONUT GROVE BANK, 2701 S. BAYSHORE DR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
Amendment 2010-08-12
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State