Search icon

EARNEST GROVES, INC. - Florida Company Profile

Company Details

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

EARNEST 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: 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: 21 Aug 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 582934
FEI/EIN Number 591857880

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

Address: 307 EAST MAIN STREET, #6, WAUCHULA, FL, 33873
Mail Address: 307 EAST MAIN STREET, #6, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIES, WILLIAM R., II President 307 EAST MAIN STREET, WAUCHULA, FL
MONIES BEARD LYNN Secretary 307 E. MAIN ST, WAUCHULA, FL, 33873
BEARD LYNN MONIES Agent 307 E. MAIN ST., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 307 E. MAIN ST., #6, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 307 EAST MAIN STREET, #6, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2003-01-21 307 EAST MAIN STREET, #6, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2003-01-21 BEARD, LYNN MONIES -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000212180 ACTIVE 1000000136076 HARDEE 2009-08-24 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-07-28
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State