Search icon

JAMES & NEVILLE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES & NEVILLE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES & NEVILLE 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: 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: 20 Aug 1981 (44 years ago)
Document Number: F41183
FEI/EIN Number 592122399

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

Address: 4230 S MacDill Ave Suite E, Tampa, FL, 33611, US
Mail Address: 4230 S MacDill Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES GEORGE R Vice President 4230 S MACDILL AVE, TAMPA, FL, 33611
BEECHAM LINDA J President 3609 LAURELLEDGE LANE, AUSTIN, TX, 78731
JAMES GEORGE R Agent 4230 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4230 S MacDill Ave Suite E, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2018-04-06 4230 S MacDill Ave Suite E, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 4230 S MACDILL AVE, SUITE E, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2008-04-11 JAMES, GEORGE R -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State