Search icon

BOB GRIEVES COMPANY - Florida Company Profile

Company Details

Entity Name: BOB GRIEVES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB GRIEVES COMPANY 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P02000081696
FEI/EIN Number 113644597

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

Address: 19571 LILY POND COURT, BROOKSVILLE, FL, 34601
Mail Address: 19571 LILY POND COURT, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEVES ROBERT G President 19571 LILY POND COURT, BROOKSVILLE, FL, 34601
GRIEVES ROBERT G Director 19571 LILY POND COURT, BROOKSVILLE, FL, 34601
GRIEVES ROBERT G Agent 19571 LILY POND COURT, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 19571 LILY POND COURT, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2008-01-03 19571 LILY POND COURT, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 19571 LILY POND COURT, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2004-03-30 GRIEVES, ROBERT G -

Documents

Name Date
Voluntary Dissolution 2011-02-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State