Search icon

MSM GROVES INC. - Florida Company Profile

Company Details

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

MSM 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: 07 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000076358
FEI/EIN Number 46-0934289

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

Mail Address: P.O. BOX 70, WAUCHULA, FL, 33873, US
Address: 1142 Altman Road, WAUCHULA,, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moye ronald f President P.O. Box 70, WAUCHULA, FL, 33873
MOYE RONALD Agent 1142 ALTMAN RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-29 MOYE, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 1142 ALTMAN RD, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1142 Altman Road, WAUCHULA,, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
Reg. Agent Change 2019-05-29
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-04-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State