Search icon

OKAHUMPKA GROVES, INC. - Florida Company Profile

Company Details

Entity Name: OKAHUMPKA GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKAHUMPKA GROVES, 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: 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: 22 May 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F35956
FEI/EIN Number 592110559

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

Address: PO BOX 670, SANFORD, FL, 32772, US
Mail Address: P O BOX 670, SANFORD, FL, 32772, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIRARD J. BRANTLEY President 1108 TRINIDAD AVE, FT PIERCE, FL
SCHIRARD J. BRANTLEY Director 1108 TRINIDAD AVE, FT PIERCE, FL
SCHIRARD SYDNEY M Vice President 1761 CEDARSTONE CT., LAKE MARY, FL, 32746
SCHIRARD JOHN R Secretary 101 W. CRYSTAL DR., SANFORD, FL, 32773
SCHIRARD JOHN R Treasurer 101 W. CRYSTAL DR., SANFORD, FL, 32773
SCHIRARD SYDNEY M Agent 1761 CEDARSTONE CT., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 1761 CEDARSTONE CT., LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 PO BOX 670, SANFORD, FL 32772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 SCHIRARD, SYDNEY M -
CHANGE OF MAILING ADDRESS 1998-04-17 PO BOX 670, SANFORD, FL 32772 -
AMENDMENT 1997-12-03 - -

Documents

Name Date
REINSTATEMENT 2005-10-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-17
Amendment 1997-12-03
ANNUAL REPORT 1997-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State