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 |
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 |
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 | - | - |
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