Search icon

GROTHE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GROTHE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROTHE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2001 (24 years ago)
Document Number: P01000059012
FEI/EIN Number 593729400

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

Address: 8454 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
Mail Address: 1297 CORYDON AVE, SPRING HILL, FL, 34609-5935
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROTHE JOHN K President 8454 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
GROTHE JOHN K Director 8454 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
MCCORMACK J. ROBERT Agent 100 NORTH TAMPA ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 MCCORMACK, J. ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 100 NORTH TAMPA ST, SUITE 3600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2004-01-11 8454 NORTHCLIFFE BLVD, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 8454 NORTHCLIFFE BLVD, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State