Entity Name: | ENGLISH GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLISH 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: | 16 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 1994 (30 years ago) |
Document Number: | 575951 |
FEI/EIN Number |
591836661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 E Lafayette Street, Suite E, TALLAHASSEE, FL, 32301, US |
Mail Address: | 1331 E Lafayette Street, Suite E, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH J. COLIN J | President | 1311 E Lafayette Street, TALLAHASSEE, FL, 32301 |
ENGLISH PHYLLIS L | Secretary | 1311 E Lafayette Street, Tallahassee, FL, 32301 |
ENGLISH J. COLIN J | Agent | 1331 E Lafayette St, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 1331 E Lafayette St, SUITE E, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 1331 E Lafayette Street, Suite E, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 1331 E Lafayette Street, Suite E, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-26 | ENGLISH, J. COLIN JR. | - |
REINSTATEMENT | 1994-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State