Search icon

ROWE GROVES, INC.

Company Details

Entity Name: ROWE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000109105
FEI/EIN Number 650981432
Address: 741 SW 158 Terrace, Sunrise, FL, 33326, US
Mail Address: 741 SW 158 Terrace, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Braun Jana L Agent 741 SW 158 Terrace, Sunrise, FL, 33326

President

Name Role Address
Braun Jana L President 741 SW 158 Terrace, Sunrise, FL, 33326

Vice President

Name Role Address
Rowe Lucille A Vice President 741 SW 158 Terrace, Sunrise, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125941 ALOE LIFE EXPIRED 2017-11-15 2022-12-31 No data 741 SW 158 TERRACE, SUNRISE, FL, 33326
G17000125942 GREEN LIFE ORGANICS EXPIRED 2017-11-15 2022-12-31 No data 741 SW 158 TERRACE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-17 Braun, Jana L No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-17 741 SW 158 Terrace, Sunrise, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 741 SW 158 Terrace, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-02-18 741 SW 158 Terrace, Sunrise, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000624205 ACTIVE 1000000795824 BROWARD 2018-08-29 2028-09-05 $ 656.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State