Entity Name: | SUSTAINABLE GROWTH GROUP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F11000004545 |
FEI/EIN Number | 453576545 |
Address: | 610 1ST STREET, suite 103, VERO BEACH, FL, 32962, US |
Mail Address: | 610 1ST STREET, suite 103, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STOCKARD DAVID | Agent | 610 1ST STREET, suite 103, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
STOCKARD DAVID | President | 610 1ST STREET, suite 103, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 610 1ST STREET, suite 103, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 610 1ST STREET, suite 103, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 610 1ST STREET, suite 103, VERO BEACH, FL 32962 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001477885 | TERMINATED | 1000000533282 | INDIAN RIV | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-08-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-03 |
Foreign Profit | 2011-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State