Search icon

EDSALL GROVE SERVICE, INC. - Florida Company Profile

Company Details

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

EDSALL 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: 09 Feb 1982 (43 years ago)
Document Number: F66627
FEI/EIN Number 592193537

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

Address: 1055 31ST AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 1055 31ST AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE R. DAVID I President 1055 31 AVE, VERO BCH, FL, 32960
MCKENZIE, R, DAVID, III Agent 1055 31ST AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1105 DAYNA COURT, FOREST, VA 24551 -
CHANGE OF MAILING ADDRESS 2025-01-27 1105 DAYNA COURT, FOREST, VA 24551 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3915 1ST STREET SW, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1991-08-07 MCKENZIE, R, DAVID, III -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State