Search icon

STORY GROVE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: STORY GROVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORY GROVE SERVICE, 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: 07 Aug 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: 681353
FEI/EIN Number 592016112

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

Address: 2 North First Street, Suite 200, LAKE WALES, FL, 33853, US
Mail Address: PO BOX 1221, LAKE WALES, FL, 33859-1221, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORY VICTOR B President PO BOX 1221, LAKE WALES, FL, 338591221
STORY KYLE R Vice President PO BOX 1221, LAKE WALES, FL, 338591221
STORY MATTHEW Secretary PO BOX 1221, LAKE WALES, FL, 338591221
STORY ANN Treasurer PO BOX 1221, LAKE WALES, FL, 338591221
STORY KYLE R Agent 2 North First Street, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2 North First Street, Suite 200, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2 North First Street, Suite 200, LAKE WALES, FL 33853 -
MERGER 2016-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000167389
REGISTERED AGENT NAME CHANGED 2015-06-08 STORY, KYLE R -
CHANGE OF MAILING ADDRESS 1994-04-26 2 North First Street, Suite 200, LAKE WALES, FL 33853 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000043083 TERMINATED 1000000770153 POLK 2018-01-24 2038-01-31 $ 41,704.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-19
Merger 2016-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110058906 0420600 1992-04-09 BRANNEN BLOCK ON GROVE ROAD #2 OFF TANK ROAD, LAKE WALES, FL, 33853
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-04-09
Emphasis N: FIELDSAN
Case Closed 1993-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19280110 C02 III
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 03
106200777 0420600 1990-01-11 LAKE HENDRY RD AT SINK HOLE RD, ALTURAS, FL, 33820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-11
Emphasis N: FIELDSAN
Case Closed 1990-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C03 III
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19280110 C03 IV
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19280110 C04
Issuance Date 1990-03-12
Abatement Due Date 1990-04-05
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19280110 C02 I
Issuance Date 1990-03-12
Abatement Due Date 1990-04-05
Current Penalty 560.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 14
Gravity 07
106315112 0420600 1988-05-17 SOUTH OFF COUNTY ROAD 640 - LAKE GARFIELD BLOCK, HOMELAND, FL, 33847
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Emphasis N: FIELDSAN
Case Closed 1988-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19280110 C01 III
Issuance Date 1988-06-23
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 13
Citation ID 01002A
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1988-06-23
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 13
Citation ID 01002B
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1988-06-23
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554138400 2021-02-17 0455 PPS 16030 Hwy 27, Lake Wales, FL, 33859-2512
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295916.5
Loan Approval Amount (current) 295916.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-2512
Project Congressional District FL-18
Number of Employees 30
NAICS code 111310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298497.55
Forgiveness Paid Date 2022-01-07
3712607206 2020-04-27 0455 PPP 100 W STUART AVE, LAKE WALES, FL, 33853-4001
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295916.49
Loan Approval Amount (current) 295916.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33853-4001
Project Congressional District FL-18
Number of Employees 30
NAICS code 111310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298966.07
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State