Search icon

DOUGLAS FORT DADE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS FORT DADE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS FORT DADE 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: 01 Apr 1979 (46 years ago)
Date of dissolution: 22 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: 613110
FEI/EIN Number 591887345

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

Address: 4230 S MacDill Ave Suite E, Tampa, FL, 33611, US
Mail Address: 4230 S. MacDill Ave., Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECHAM, LINDA J President 3609 LAURELLEDGE LANE, AUSTIN, TX, 78731
JAMES GEORGE R Vice President 4230 S MACDILL AVE, TAMPA, FL, 33611
JAMES GEORGE R Agent 4230 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4230 S MacDill Ave Suite E, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2018-04-06 4230 S MacDill Ave Suite E, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 4230 S MACDILL AVE, Suite E, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2008-04-11 JAMES, GEORGE R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State