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 |
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 |
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 | - |
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