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 |
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 |
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 | - | - |
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