Search icon

THE GROVE OF VERO, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GROVE OF VERO, 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: 25 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S69297
FEI/EIN Number 650281719

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

Address: 1125 12TH STREET, VERO BEACH, FL, 32960
Mail Address: 1125 12TH STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSICK, JR, NORMAN, W President 1125 12TH ST, VERO BEACH, FL
HENSICK, JR, NORMAN, W Director 1125 12TH ST, VERO BEACH, FL
GRAVES, III, W C Treasurer 1125 12TH ST, VERO BEACH, FL
GRAVES, III, W C Director 1125 12TH ST, VERO BEACH, FL
HENSICK, JR, NORMAN W Agent 1125 12TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 1125 12TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-12-01 1125 12TH STREET, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1992-03-16 HENSICK, JR, NORMAN W -

Documents

Name Date
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State