Search icon

T & C GROVE, INC. - Florida Company Profile

Company Details

Entity Name: T & C GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C 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: 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: 15 Oct 1998 (27 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P98000088258
FEI/EIN Number 650899468

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

Address: 1529 FARM RD, SEBRING, FL, 33876
Mail Address: 1529 FARM RD, SEBRING, FL, 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANFIER THOMAS C Director 1529 FARM RD, SEBRING, FL, 33876
LANFIER CHARLES E Director 1529 FARM RD, SEBRING, FL, 33876
LANFIER MARCUS D Director 1529 FARM RD, SEBRING, FL, 33876
LANFIER MARCUS D Agent 1529 FARM RD, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 1529 FARM RD, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2010-04-02 1529 FARM RD, SEBRING, FL 33876 -
REGISTERED AGENT NAME CHANGED 2010-04-02 LANFIER, MARCUS D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 1529 FARM RD, SEBRING, FL 33876 -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State