Search icon

F. & L. GROVES, INC. - Florida Company Profile

Company Details

Entity Name: F. & L. GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. & L. 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: 19 Aug 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G54919
FEI/EIN Number 592594501

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

Address: 3234 POPINGJAY AVE, LAKE PLACID, FL, 33852, US
Mail Address: 3234 POPPINGJAY, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN DERREL J President 3234 POPINGJAY AVE, LAKE PLACID, FL, 33852
JUDAH LUTHER Treasurer 3014 FORREST BROOKE DR. N., LAKELAND, FL, 33811
BRYAN DERREL J Agent 3234 POPINGJAY AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3234 POPINGJAY AVE, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 3234 POPINGJAY AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2016-04-19 3234 POPINGJAY AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2016-04-19 BRYAN, DERREL J -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-01
CORAPREIWP 2010-05-03
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-08-16
ANNUAL REPORT 2001-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State