Entity Name: | GROVE MEDICAL SOUTH CAROLINA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 02 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | F13000000285 |
FEI/EIN Number | 570866600 |
Address: | 1089 PARK W BLVD, GREENVILLE, SC, 29611 |
Mail Address: | 1089 PARK WEST BLVD, GREENVILLE, SC, 29611, UN |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
LOLLIS LARRY D | President | 103 ROCKPORT AVE, GREER, SC, 29650 |
Name | Role | Address |
---|---|---|
MERRITT MICHAEL M | Chief Executive Officer | 706 WATERMARKE LN, ANDERSON, SC, 29625 |
Name | Role | Address |
---|---|---|
MERRITT MICHAEL M | Secretary | 706 WATERMARKE LN, ANDERSON, SC, 29625 |
Name | Role | Address |
---|---|---|
WILLIAMS ROBERT S | Vice President | 206 WATERFORD LN, GREER, SC, 29650 |
York David D | Vice President | 19 Chinaberry Lane, Simpsonville, SC, 29680 |
Name | Role | Address |
---|---|---|
MCBRIDE MICHAEL H | Director | 202 KILGORE CIR, SIMPSONVILLE, SC, 29681 |
OBRIEN JOHN P | Director | PO BOX 972, EASLEY, FL, 29640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-02 | 1089 PARK W BLVD, GREENVILLE, SC 29611 | No data |
REGISTERED AGENT CHANGED | 2019-07-02 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Foreign Profit | 2013-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State