Entity Name: | WILLIAM E. GROVES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2017 (8 years ago) |
Branch of: | WILLIAM E. GROVES CONSTRUCTION, INC., KENTUCKY (Company Number 0076800) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | F17000003252 |
FEI/EIN Number |
610727227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431, US |
Mail Address: | PO BOX 1205, MADISONVILLE, KY, 42431, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GROVES ROBERT E | Vice President | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
BACHMAN ANDY | Vice President | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
SHARBER DANNY G | Vice President | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
SHARBER JANET G | Secretary | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
SHARBER JANET G | Treasurer | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
Groves William J | President | 3135 GRAPEVINE RD, MADISONVILLE, KY, 42431 |
Groves Bobbie E | Director | 3135 Grapevine Road, Madisonville, KY, 42431 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000054592 | GROVES ELECTRICAL SERVICES | ACTIVE | 2021-04-21 | 2026-12-31 | - | P.O. BOX 1205, MADISONVILLE, KY, 42431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2021-12-28 |
Reg. Agent Change | 2021-12-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
Foreign Profit | 2017-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State