Search icon

GROVE DESIGNS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GROVE DESIGNS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVE DESIGNS INCORPORATED 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: 15 Dec 1983 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G80736
FEI/EIN Number 592350247

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

Address: 1149 S.W. 27TH AVE., SUITE 203, MIAMI, FL, 33135
Mail Address: 1149 S.W. 27TH AVE., SUITE 203, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES, FRANCISCO W. President 3753 PARK AVE, MIAMI, FL, 33133
PAREDES, FRANCISCO W. Agent 3753 PARK AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-23 3753 PARK AVE, MIAMI, FL 33133 -
REINSTATEMENT 1986-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 1986-09-10 1149 S.W. 27TH AVE., SUITE 203, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1986-09-10 1149 S.W. 27TH AVE., SUITE 203, MIAMI, FL 33135 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State