Search icon

POLICICCHIO GROVES, INC. - Florida Company Profile

Company Details

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

POLICICCHIO 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: 02 Mar 2001 (24 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P01000023705
FEI/EIN Number 593704970

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

Address: 5780 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
Mail Address: PO BOX 540362, MERRITT ISLAND, FL, 32954, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLET RUTH S Director 5955 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
KAPLET JOSEPH Director 5955 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
KAPLET RUTH S Agent 5955 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-06 - -
CHANGE OF MAILING ADDRESS 2018-03-15 5780 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 5955 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 KAPLET, RUTH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-06
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State