Entity Name: | GROVE AUTO BODY REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROVE AUTO BODY REPAIR, 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: | 06 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | K20251 |
FEI/EIN Number |
650041356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 N.W. 2ND AVE, DEERFIELD BCH, FL, 33441 |
Mail Address: | 40 N.W. 2ND AVE, DEERFIELD BCH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JUNIOR | Secretary | 8361 N.W. 45TH STREET, LAUDERHILL, FL, 33351 |
BRADNOCK DOREEN | Agent | 8361 NW 45TH ST., LAUDERHILL, FL, 33351 |
BRADNOCK, DOREEN | President | 8361 NW 45TH ST., LAUDERHILL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-06-07 | BRADNOCK, DOREEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-07 | 8361 NW 45TH ST., LAUDERHILL, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000050768 | TERMINATED | 1000000042796 | 43617 147 | 2007-02-16 | 2027-02-21 | $ 1,718.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J04000015776 | TERMINATED | 1000000003216 | 36846 0434 | 2004-02-02 | 2009-02-11 | $ 5,055.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State