Entity Name: | BURCHARD GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURCHARD 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: |
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: | 26 Feb 1993 (32 years ago) |
Document Number: | P93000016370 |
FEI/EIN Number |
650411017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2069 FT DENAUD RD, LABELLE, FL, 33935, US |
Mail Address: | 2069 DENAUD RD, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS NANCY B | President | 2069 FT DENAUD RD, LABELLE, FL, 33935 |
BURCHARD TRAVIS M | Vice President | 1875 FT DENAUD RD, LABELLE, FL, 33935 |
BURCHARD TRAVIS M | Secretary | 1875 FT DENAUD RD, LABELLE, FL, 33935 |
BURCHARD TRAVIS M | Treasurer | 1875 FT DENAUD RD, LABELLE, FL, 33935 |
PERKINS NANCY B | Agent | 2069 FT DENAUD RD, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2069 FT DENAUD RD, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 2069 FT DENAUD RD, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | 2069 FT DENAUD RD, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2001-07-10 | PERKINS, NANCY B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State