Entity Name: | BARTLETT GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARTLETT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1978 (47 years ago) |
Document Number: | 558056 |
FEI/EIN Number |
591811007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37395 COUNTY RD. #452, LEESBURG, FL, 34788, US |
Mail Address: | 134 Catherine Cir, Cartersville, GA, 30120, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLETT Howard F | President | 134 Catherine Cir, Cartersville, GA, 30120 |
BARTLETT PHILIP A | Vice President | 667 Cedar Creek Rd, Cartersville, GA, 30121 |
BOSTIC MELISSA A | Secretary | 172 Rd #3 South SW, Cartersville, GA, 30120 |
NEU MILTON | Agent | 405 Lakeview Dr, Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 405 Lakeview Dr, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 37395 COUNTY RD. #452, LEESBURG, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | NEU, MILTON | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-25 | 37395 COUNTY RD. #452, LEESBURG, FL 34788 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
Reg. Agent Change | 2016-10-03 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State