Search icon

J. LUTHER GROVES, INC. - Florida Company Profile

Company Details

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

J. LUTHER 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: 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: 11 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J46604
FEI/EIN Number 592742804

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

Address: 4935 11TH LANE, VERO BEACH, FL, 32966-2829
Mail Address: PO BOX 370, VERO BEACH, FL, 32961-0370
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER, WILLIAM M. Agent 4935 11TH LANE, VERO BEACH, FL, 32966
LUTHER JOHN M Director PO BOX 370, VERO BEACH, FL, 329610390
LUTHER JOHN M President PO BOX 370, VERO BEACH, FL, 329610390
LUTHER JERRE L Director 2447 18TH AVENUE, VERO BEACH, FL, 32960
LUTHER JERRE L Secretary 2447 18TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 4935 11TH LANE, VERO BEACH, FL 32966-2829 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-28 4935 11TH LANE, VERO BEACH, FL 32966-2829 -

Documents

Name Date
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State