Search icon

GROVES AVIATION INC. - Florida Company Profile

Company Details

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

GROVES AVIATION 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 Apr 2009 (16 years ago)
Document Number: P09000032887
FEI/EIN Number 264649599

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

Address: C/O JETSCAPE, 240 SW 34TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 1321 NW 70TH WAY, PLANTATION, FL, 33313, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES DEREK E President 1321 NW 70TH WAY, PLANTATION, FL, 33313
GROVES GELITZA N Vice President 1321 NW 70TH WAY, PLANTATION, FL, 33313
GROVES DEREK E Agent 1321 NW 70TH WAY, PLANTATION, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023120 GROVES AVIATION ACTIVE 2020-02-21 2030-12-31 - 1321 NW 70TH WAY, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-10 C/O JETSCAPE, 240 SW 34TH STREET, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-10 C/O JETSCAPE, 240 SW 34TH STREET, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State