Search icon

BURCHARD-MIDDLETON GROVES, INC. - Florida Company Profile

Company Details

Entity Name: BURCHARD-MIDDLETON GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURCHARD-MIDDLETON 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: 10 Oct 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000074193
FEI/EIN Number 650532761

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

Address: 354 CYPRESS ST, LABELLE, FL, 33975, US
Mail Address: P. O. BOX 508, LABELLE, FL, 33975, US
ZIP code: 33975
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHARD EASTON Director 40 BRONCO ST., LABELLE, FL, 33935
MIDDLETON ROBERT Director 2305 HOWARD ROAD, LABELLE, FL, 33935
LUCKEY OWEN Agent 110 NORTH MAIN STREET, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 354 CYPRESS ST, LABELLE, FL 33975 -
CHANGE OF MAILING ADDRESS 1999-03-09 354 CYPRESS ST, LABELLE, FL 33975 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 110 NORTH MAIN STREET, LABELLE, FL 33975 -
REGISTERED AGENT NAME CHANGED 1997-01-24 LUCKEY, OWEN -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT AND NAME CHANGE 1996-01-02 BURCHARD-MIDDLETON GROVES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002234804 LAPSED 6:07-AP-00119-ABB US BANKRUPTCY COURT ORLANDO 2008-08-01 2014-12-09 $13,800.97 GOLDEN GEM GROWERS, INC., 39017 GOLDEN GEM DR., P.O. BOX DRAWER 9, UMATILLA, FLORIDA 32784

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-09-17
REINSTATEMENT 2000-12-07
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State