Entity Name: | FROSTPROOF GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FROSTPROOF 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: | 28 Aug 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | J90459 |
FEI/EIN Number |
592803641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 SUMMERS RD, FORT MEADE, FL, 33841, US |
Mail Address: | PO BOX 1098, FT. MEADE, FL, 33841-1098, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS J. A | Director | 5000 SUMMERS ROAD, FT. MEADE, FL, 33841 |
STEPHENS J A | Agent | 5000 SUMMERS ROAD, FT. MEADE, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 5000 SUMMERS RD, FORT MEADE, FL 33841 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-19 | STEPHENS, J A | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-19 | 5000 SUMMERS ROAD, FT. MEADE, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 5000 SUMMERS RD, FORT MEADE, FL 33841 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State