Search icon

CENTRAL GROVE SERVICE, INC. - Florida Company Profile

Company Details

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

CENTRAL 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: 10 Mar 1981 (44 years ago)
Document Number: F22626
FEI/EIN Number 592074909

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

Mail Address: P O BOX 1098, FT MEADE, FL, 33841, US
Address: 7307 US HWY 27, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS Gayle President 5000 SUMMERS ROAD, FT MEADE, FL, 33841
STEPHENS Gayle Director 5000 SUMMERS ROAD, FT MEADE, FL, 33841
Stephens John AJr. Officer P O BOX 1098, FT MEADE, FL, 33841
STEPHENS Gayle Agent 5000 SUMMERS ROAD, FT. MEADE, FL, 33841

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-08 STEPHENS, Gayle -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 5000 SUMMERS ROAD, FT. MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 7307 US HWY 27, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 1994-05-01 7307 US HWY 27, FROSTPROOF, FL 33843 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109012948 0420600 1995-05-19 N.SIDE COCKROACH BAY RD.0.5MILE W. OF HWY 41, SUN CITY, FL, 33570
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-05-19
Emphasis N: FIELDSAN
Case Closed 1995-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C01 II
Issuance Date 1995-07-14
Abatement Due Date 1995-07-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-08-14
Final Order 1995-11-17
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1995-07-14
Abatement Due Date 1995-07-20
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1995-08-14
Final Order 1995-11-17
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19280110 C01 III
Issuance Date 1995-07-14
Abatement Due Date 1995-07-19
Contest Date 1995-08-14
Final Order 1995-11-17
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State