Search icon

STRATEGY2GROW, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGY2GROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGY2GROW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: G00341
FEI/EIN Number 592330231

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

Address: 219 Shady Oaks Circle, LAKE MARY, FL, 32746, US
Mail Address: 219 Shady Oaks Circle, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS ALEXANDER, LLC President -
NICHOLAS, SANDY Vice President 219 SHADY OAKS CIR., LAKE MARY, FL, 32746
NICHOLAS SANDY Agent 219 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 219 Shady Oaks Circle, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-31 219 Shady Oaks Circle, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 2019-09-26 STRATEGY2GROW, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 219 SHADY OAKS CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2011-01-10 NICHOLAS, SANDY -
CANCEL ADM DISS/REV 2009-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1996-09-13 - -
REINSTATEMENT 1984-06-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-02
Name Change 2019-09-26
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State