Search icon

M & R GROVE SERVICE, INC.

Company Details

Entity Name: M & R GROVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1984 (41 years ago)
Document Number: H00951
FEI/EIN Number 592422317
Address: 12765 WEST FOREST HILL BLVD., #1304, WEST PALM BEACH, FL, 33414
Mail Address: 12765 WEST FOREST HILL BLVD., #1304, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERALES JESUS M Agent 12765 WEST FOREST HILL BLVD., WEST PALM BEACH, FL, 33414

President

Name Role Address
PERALES, JESUS M. President 12765 WEST FOREST HILL BLVD.# 1304, WELLINGTON, FL, 33414

Vice President

Name Role Address
PERALES MIGUEL R Vice President 6475 SPARROW HAWK DR., WEST PALM BEACH, FL, 33412

Secretary

Name Role Address
PERALES MIGUEL R Secretary 6475 SPARROW HAWK DR., WEST PALM BEACH, FL, 33412

Treasurer

Name Role Address
PERALES MIGUEL R Treasurer 6475 SPARROW HAWK DR., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1992-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
NAME CHANGE AMENDMENT 1989-03-23 M & R GROVE SERVICE, INC. No data
REINSTATEMENT 1986-12-30 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000069851 LAPSED 10-CA-18053-XXXX-MB PALM BEACH COUNTY COURT 2011-01-24 2016-02-03 $96,663.77 LYON FINANCIAL SERVICES, INC., 1310 MADRID ST., STE 100, MARSHALL, MN 56258
J10000598794 INACTIVE WITH A SECOND NOTICE FILED 502009CA033117XXXXMB CIR. CT. 15TH JUD. PALM BEACH 2010-05-14 2015-05-19 $227,830.40 CROP PRODUCTION SERVICES, INC. FKA UAP DISTRIBUTION INC, C/O JEFFREY DONALDSON, AREA CREDIT MGMR., 2100 MOORES LANE, MULBERY, FL 33860
J09002205226 LAPSED 2009 CC 013064 XXXX MB RL 50 PALM BEACH COUNTY COURT 2009-11-04 2014-11-09 $15,119.00 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD, PARK RIDGE, NJ 07656

Court Cases

Title Case Number Docket Date Status
BONITA GROVES, INC., JESUS M. PERALES, et al. VS WELLS FARGO BANK, NATIONAL ASSOC., etc. 4D2012-0899 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CA002127CA

Parties

Name M & R GROVE SERVICE, INC.
Role Appellant
Status Active
Name BONITA GROVES, INC.
Role Appellant
Status Active
Representations R. EDWARD CAMPBELL
Name JESUS M. PERALES
Role Appellant
Status Active
Name MARIA PERALES
Role Appellant
Status Active
Name WACHOVIA BANK
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations LAWRENCE PATRICK ROCHEFORT, Tracy Tatnall Segal
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2013-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (3 COPIES FILED 10/22/12)
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 27 DAYS TO 10/18/12
Docket Date 2012-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 21 DAYS TO 8/27/12
Docket Date 2012-07-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) *E*
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Edward Campbell 117819
Docket Date 2012-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 6/28/12
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 6/18/12
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward Campbell 117819
Docket Date 2012-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONITA GROVES, INC.
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State