Search icon

GROVE MEDICAL SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: GROVE MEDICAL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVE MEDICAL SOUTH, 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: 18 Aug 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L10411
FEI/EIN Number 000000000

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

Address: % BRUCE SPIVEY, 3127 SHANNON LAKE NORTH, TALLAHASSEE FL, 32308
Mail Address: % BRUCE SPIVEY, 3127 SHANNON LAKE NORTH, TALLAHASSEE FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY, BRUCE Agent 3127 SHANNON LAKE NORTH, TALLAHASSEE FL, 32308
BURRELL, RONALD E. Director 1100 HARDEE RD., KINSTON N C
JACKSON, MARY LEE Secretary 1100 HARDEE RD., KINSTON NC
JACKSON, MARY LEE Director 1100 HARDEE RD., KINSTON NC
PATAT, RANDALL D President P O BOX 24, ARNOLDSVILLE GA
PATAT, RANDALL D Director P O BOX 24, ARNOLDSVILLE GA
KING, ROBERT E. Vice President 307 PINEWOOD RD., GREENVILLE, SC
BURRELL, RONALD E. Treasurer 1100 HARDEE RD., KINSTON N C
KING, ROBERT E. Director 307 PINEWOOD RD., GREENVILLE, SC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State