Search icon

ENGLISH GROVES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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