Search icon

TETLEY GROVES, INC. - Florida Company Profile

Company Details

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

TETLEY 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: 09 Dec 1986 (38 years ago)
Document Number: J46092
FEI/EIN Number 592748319

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

Address: 6870 4th St, VERO BEACH, FL, 32968, US
Mail Address: PO Box 998, VERO BEACH, FL, 32961, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graves William CV Vice President 2025 Chippewa Trail, Maitland, FL, 32751
GRAVES EVA Z President 400 Greystone Court SW, VERO BEACH, FL, 32968
GRAVES EVA Z Treasurer 400 Greystone Court SW, VERO BEACH, FL, 32968
Fromang Stephen G Vice President 6870 4th St, Vero Beach, FL, 32968
Garris Charles E Agent 819 Beachland Boulevard, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 6870 4th St, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-03-17 6870 4th St, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2017-10-23 Garris, Charles E -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 819 Beachland Boulevard, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State