Entity Name: | M & B GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & B GROVE, 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: | 23 Dec 2014 (10 years ago) |
Document Number: | P14000102207 |
FEI/EIN Number |
47-2759637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5324 LAKESIDE DRIVE, LAKE WALES, FL, 33898, US |
Mail Address: | P. O. Box 183, Frostproof, FL, 33843, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEVINS MARY BETH | President | 5324 LAKESIDE DRIVE, LAKE WALES, FL, 33898 |
BARBEREE MARY | Vice President | 10330 AVON PARK CUT OFF RD, FORT MEADE, FL, 33841 |
BARBEREE MARY | Agent | 920 GOLDEN BOUGH ROAD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 10330 Avon Park Cut Off Road, Fort Meade, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 5324 LAKESIDE DRIVE, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | BARBEREE, MARY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State