Search icon

TRIPLE M. GROVES, INC. - Florida Company Profile

Company Details

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

TRIPLE M. 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 Jul 1979 (46 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: 628989
FEI/EIN Number 591924648

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

Address: 2000 N KINGS HWY, FORT PIERCE, FL, 34954
Mail Address: P O BOX 670, FORT PIERCE, FL, 34951
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON MICHAEL D Vice President 2513 S INDIAN RIVER DR, FORT PIERCE, FL, 34950
MINTON MICHAEL D Director 2513 S INDIAN RIVER DR, FORT PIERCE, FL, 34950
MINTON JOHN L Agent 4905 4TH ST, VERO BEACH, FL, 32968
MINTON, B T President 8431 HIDDEN PINES ROAD, FORT PIERCE, FL, 34945
MINTON, B T Director 8431 HIDDEN PINES ROAD, FORT PIERCE, FL, 34945
MINTON, JOHN L Secretary 4905 4TH ST, VERO BEACH, FL, 32968
MINTON, JOHN L Treasurer 4905 4TH ST, VERO BEACH, FL, 32968
MINTON, JOHN L Director 4905 4TH ST, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2000 N KINGS HWY, FORT PIERCE, FL 34954 -
CHANGE OF MAILING ADDRESS 2009-04-21 2000 N KINGS HWY, FORT PIERCE, FL 34954 -
REGISTERED AGENT NAME CHANGED 1997-05-15 MINTON, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 4905 4TH ST, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State