Entity Name: | GROVE ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | F13000002487 |
FEI/EIN Number | 46-5530431 |
Address: | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Mail Address: | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bittner Elaine B | President | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Name | Role | Address |
---|---|---|
Moriarty James | Secretary | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Name | Role | Address |
---|---|---|
Mahn Thomas E | Treasurer | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Name | Role | Address |
---|---|---|
McMasters Michael P | Chairman | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Name | Role | Address |
---|---|---|
Cooper Beth W | Chief Financial Officer | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-28 | No data | No data |
REGISTERED AGENT CHANGED | 2019-02-28 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2019-02-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State