Search icon

ROBERT W. GROTH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT W. GROTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 580767
FEI/EIN Number 592141640
Address: 5425 PARK CENTRAL COURT, NAPLES, FL, 34109
Mail Address: 5425 PARK CENTRAL COURT, NAPLES, FL, 34109
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROTH ROBERT W President 5425 PARK CENTRAL COURT, NAPLES, FL, 34109
GROTH ROBERT W Secretary 5425 PARK CENTRAL COURT, NAPLES, FL, 34109
GROTH ROBERT W Treasurer 5425 PARK CENTRAL COURT, NAPLES, FL, 34109
GROTH ROBERT W Agent 5425 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 5425 PARK CENTRAL COURT, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 5425 PARK CENTRAL COURT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2000-01-19 5425 PARK CENTRAL COURT, NAPLES, FL 34109 -
RESTATED ARTICLES AND NAME CHANGE 1994-09-27 ROBERT W. GROTH, P.A. -
REGISTERED AGENT NAME CHANGED 1993-03-12 GROTH ROBERT W -
NAME CHANGE AMENDMENT 1991-06-10 FRANKE & GROTH, P.A. -
NAME CHANGE AMENDMENT 1981-11-30 DONALD T. FRANKE, P.A. -
NAME CHANGE AMENDMENT 1980-09-29 FRANKE & BRYANT, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State