Search icon

CLONTS GROVES, INC. - Florida Company Profile

Company Details

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

CLONTS 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: 23 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: G75909
FEI/EIN Number 592374194

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

Mail Address: P.O. BOX 622916, OVIEDO, FL, 32762-2916
Address: 1001 GENEVA DR., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLONTS PATRICK ROY Secretary 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS PATRICK ROY Treasurer 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS WR JR Agent 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS, W. REX, JR. President 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS, W. REX, JR. Director 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS, C. LEE Vice President 1001 GENEVA DR., OVIEDO, FL, 32765
CLONTS, C. LEE Director 1001 GENEVA DR., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
AMENDMENT 2008-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-07 1001 GENEVA DR., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2008-11-07 1001 GENEVA DR., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 1001 GENEVA DR., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 1996-04-16 CLONTS, WR JR -

Court Cases

Title Case Number Docket Date Status
Beazer Homes, LLC, Appellant(s), v. Clonts Groves, Inc., Appellee(s). 5D2024-1600 2024-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002487

Parties

Name BEAZER HOMES, LLC
Role Appellant
Status Active
Representations Dane R Blunt, Joseph Hagedorn Lang, Jr., Jason Jude Quintero
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name CLONTS GROVES, INC.
Role Appellee
Status Active
Representations Brandon Scott DeGel, Lauren Marie Reynolds

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Beazer Homes, LLC
Docket Date 2024-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Beazer Homes, LLC
Docket Date 2024-08-14
Type Order
Subtype Order
Description Order on Successful Mediation
View View File
Docket Date 2024-07-23
Type Mediation
Subtype Other
Description AE's Certificate of Authority for Mediation
On Behalf Of Clonts Groves, Inc.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY FLEMING APPOINTED AS MEDIATOR
View View File
Docket Date 2024-07-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Beazer Homes, LLC
View View File
Docket Date 2024-06-24
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beazer Homes, LLC
Docket Date 2024-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clonts Groves, Inc.
Docket Date 2024-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/12/2024
Docket Date 2024-06-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State