Search icon

BURTON-BOSTICK GROVES, INC. - Florida Company Profile

Company Details

Entity Name: BURTON-BOSTICK GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURTON-BOSTICK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1979 (46 years ago)
Document Number: 639518
FEI/EIN Number 591969205

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

Address: 501 WEST MAIN ST, WAUCHULA, FL, 33873, US
Mail Address: PO BOX 426, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON JOHN W.H. President 501 W. MAIN ST, WAUCHULA, FL, 33873
BURTON JOHN W.H. Secretary 501 W. MAIN ST, WAUCHULA, FL, 33873
BURTON JOHN W.H. Treasurer 501 W. MAIN ST, WAUCHULA, FL, 33873
BURTON JOHN W. H. Agent 501 W MAIN ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 501 WEST MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1994-01-25 501 WEST MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-25 501 W MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 1993-03-10 BURTON, JOHN W. H. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State