Search icon

H. & S. GROVES, INC. - Florida Company Profile

Company Details

Entity Name: H. & S. GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. & S. 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: 12 Jan 1979 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 606474
FEI/EIN Number 610952229

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

Address: 200 W VINE ST, SUITE 810, LEXINGTON, KY, 40507, US
Mail Address: 200 W VINE ST, SUITE 810, LEXINGTON, KY, 40507, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFFER, JOAN S. Director 3 WATERS EDGE PL, LEXINGTON, KY
WILSON, KAY Director 2075 VON LIST WAY, LEXINGTON, KY
HALL, JR., WILLIAM G. Agent 817 BEACHLAND BLVD., VERO BEACH, FL, 329640406
WILSON P E Secretary 2075 VON LIST WAY, LEXINGTON, KY
WILSON P E Treasurer 2075 VON LIST WAY, LEXINGTON, KY
WILSON P E Director 2075 VON LIST WAY, LEXINGTON, KY
WILSON E S Director RT 3 BOX 397A, CYNTHIANA, KY, 41031
WILSON P G Director RTE 3, BOX 397A, CYNTHIANA, KY, 41031
WILSON PHILIP E E Director 2075 VON LIST WAY, LEXINGTON, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 200 W VINE ST, SUITE 810, LEXINGTON, KY 40507 -
CHANGE OF MAILING ADDRESS 1997-05-12 200 W VINE ST, SUITE 810, LEXINGTON, KY 40507 -
REGISTERED AGENT NAME CHANGED 1990-03-30 HALL, JR., WILLIAM G. -
REGISTERED AGENT ADDRESS CHANGED 1990-03-30 817 BEACHLAND BLVD., VERO BEACH, FL 32964-0406 -
EVENT CONVERTED TO NOTES 1986-01-31 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State