Search icon

OLD RIVER GROVES, INC.

Company Details

Entity Name: OLD RIVER GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1996 (29 years ago)
Date of dissolution: 04 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: P96000029276
FEI/EIN Number 650671481
Mail Address: PO BOX 340, LABELLE, FL, 33975
Address: 3840 CRESCENT ACRES DR SW, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
WEGSCHEID PATRICIA D Agent 3840 CRESCENT ACRES DR SW, LABELLE, FL, 33935

Director

Name Role Address
WEGSCHEID STANLEY C Director 3840 CRESCENT ACRES DR SW, LABELLE, FL, 33935

President

Name Role Address
WEGSCHEID STANLEY C President 3840 CRESCENT ACRES DR SW, LABELLE, FL, 33935

Secretary

Name Role Address
WEGSCHEID PATRICIA D Secretary 3840 CRESENT ACRES DR SW, LABELLE, FL, 33935

Treasurer

Name Role Address
WEGSCHEID PATRICIA D Treasurer 3840 CRESENT ACRES DR SW, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 3840 CRESCENT ACRES DR SW, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2003-03-10 3840 CRESCENT ACRES DR SW, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2003-03-10 WEGSCHEID, PATRICIA D No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 3840 CRESCENT ACRES DR SW, LABELLE, FL 33935 No data

Documents

Name Date
Voluntary Dissolution 2005-04-04
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-22
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State