Search icon

GROVE EQUITIES CORP. - Florida Company Profile

Company Details

Entity Name: GROVE EQUITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVE EQUITIES CORP. 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: 21 May 1986 (39 years ago)
Date of dissolution: 24 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2004 (20 years ago)
Document Number: J15471
FEI/EIN Number 592702356

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

Address: 6 RAMLAND RD, ORANGEBURG, NY, 10962, US
Mail Address: 6 RAMLAND RD, ORANGEBURG, NY, 10962, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL K SPT 6 RAMLAND RD, ORANGEBURG, NY
EASLEY MICHAEL Agent JONES, FOSTER, JOHNSTON & STUBBS, W PALM BCH, FL, 33402
BUTLER, ROBERT T. Director 10 PHILIPS LN, ORANGEBURG, NY, 10962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 JONES, FOSTER, JOHNSTON & STUBBS, 505 S FLAGLER DR, FLAGLER TOWER, STE 1100, W PALM BCH, FL 33402 -
REGISTERED AGENT NAME CHANGED 1998-03-27 EASLEY, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 6 RAMLAND RD, ORANGEBURG, NY 10962 -
CHANGE OF MAILING ADDRESS 1994-04-19 6 RAMLAND RD, ORANGEBURG, NY 10962 -
REINSTATEMENT 1992-09-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-05-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2004-11-24
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State