Search icon

ABA GROVE CORPORATION - Florida Company Profile

Company Details

Entity Name: ABA GROVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABA GROVE CORPORATION 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: 08 Mar 1982 (43 years ago)
Document Number: F70021
FEI/EIN Number 592147318

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

Address: C/O W REYNOLDS ALLEN, PRES, 1608 KAZEN ROAD, WAUCHULA, FL, 33873
Mail Address: C/O W REYNOLDS ALLEN, PRES, 1608 KAZEN ROAD, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLINGS, BESS A. Treasurer 1608 KAZEN ROAD, WAUCHULA, FL, 33873
ALLEN, W. REYNOLDS Agent 324 HYDE PARK, TAMPA, FL, 33606
STALLINGS, BESS A. Secretary 1608 KAZEN ROAD, WAUCHULA, FL, 33873
ALLEN W. REYNOLDS President 324 HYDE PARK S, STE 225, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 324 HYDE PARK, SUITE 225, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-22 C/O W REYNOLDS ALLEN, PRES, 1608 KAZEN ROAD, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1998-06-22 C/O W REYNOLDS ALLEN, PRES, 1608 KAZEN ROAD, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 1986-04-04 ALLEN, W. REYNOLDS -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State