Search icon

GROVE SCIENTIFIC & ENGINEERING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROVE SCIENTIFIC & ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: 662225
FEI/EIN Number 592008167
Address: 6140 EDGEWATER DRIVE, SUITE F, ORLANDO, FL, 32810-1810
Mail Address: 6140 EDGEWATER DRIVE, SUITE F, ORLANDO, FL, 32810-1810
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greivell Sara Chief Executive Officer 474 Sabal Trail Circle, Longwood, FL, 32779
Sterling Daniel Treasurer 201 CUMBERLAND CIRCLE W, LONGWOOD, FL, 32779
GREIVELL SARA Agent 6140 EDGEWATER DRIVE, ORLANDO, FL, 32810

Form 5500 Series

Employer Identification Number (EIN):
592008167
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 GREIVELL, SARA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 6140 EDGEWATER DRIVE, SUITE F, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 6140 EDGEWATER DRIVE, SUITE F, ORLANDO, FL 32810-1810 -
CHANGE OF MAILING ADDRESS 2009-02-19 6140 EDGEWATER DRIVE, SUITE F, ORLANDO, FL 32810-1810 -
NAME CHANGE AMENDMENT 1998-03-16 GROVE SCIENTIFIC & ENGINEERING COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-02-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108179.00
Total Face Value Of Loan:
108179.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.60
Total Face Value Of Loan:
108179.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108179.60
Total Face Value Of Loan:
108179.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$108,179
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,777.69
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $108,179

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State