Search icon

GROOMINGDALE'S LOVE THEM & LEAVE THEM, INC. - Florida Company Profile

Company Details

Entity Name: GROOMINGDALE'S LOVE THEM & LEAVE THEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROOMINGDALE'S LOVE THEM & LEAVE THEM, 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: 04 Mar 1996 (29 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: P96000020372
FEI/EIN Number 650655487

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

Address: 13141-1 MCGREGOR BLVD, FT MYERS, FL, 33919
Mail Address: 13141-1 MCGREGOR BLVD, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX TRICIA Treasurer 11111 LAKELAND CIRCLE, FORT MYERS, FL, 33913
FOX STUART L Director 11111 LAKE LAND CIRCLE, FORT MYERS, FL, 33913
FOX STUART L Vice President 11111 LAKE LAND CIRCLE, FORT MYERS, FL, 33913
FOX STUART L Secretary 11111 LAKE LAND CIRCLE, FORT MYERS, FL, 33913
FOX TRICIA Agent 13141-1 MCGREGOR BLVD, FT MYERS, FL, 33919
FOX TRICIA Director 11111 LAKELAND CIRCLE, FORT MYERS, FL, 33913
FOX TRICIA President 11111 LAKELAND CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State