Search icon

GROFF CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GROFF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROFF CONSTRUCTION, 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: 03 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06872
FEI/EIN Number 650136858

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

Address: 6728 WILLOW LAKE CIRCLE, FT. MYERS, FL, 33912, US
Mail Address: P.O. BOX 1450, LEHIGH ACRES, FL, 33970, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROFF MICHAEL J President 6728 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33912
GROFF MATTHEW J Vice President 6728 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33912
GROFF MATTHEW J Secretary 6728 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33912
KAYUSA MICHAEL F Agent 2400 FIRST STREET - SUITE 303, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 2400 FIRST STREET - SUITE 303, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2007-05-14 KAYUSA, MICHAEL FESQ. -
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 6728 WILLOW LAKE CIRCLE, FT. MYERS, FL 33912 -
AMENDMENT 2004-10-01 - -
AMENDMENT 2004-02-09 - -
CHANGE OF MAILING ADDRESS 2001-09-13 6728 WILLOW LAKE CIRCLE, FT. MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015038 LAPSED 03-SC-8034-JRA LEE CNTY CRT SML CLAIMS DIV. 2004-05-25 2009-06-11 $3279.47 84 LUMBER COMPANY, ROUTE 519, BOX 8484, BLDG. 5, EIGHTY FOUR, PA 15384

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-17
Reg. Agent Change 2008-04-10
ANNUAL REPORT 2008-01-25
Reg. Agent Change 2007-05-14
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-07-07
Amendment 2004-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State