Search icon

GROW-MAX, INC. - Florida Company Profile

Company Details

Entity Name: GROW-MAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROW-MAX, 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: 24 May 2004 (21 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: P04000082762
FEI/EIN Number 201314840

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

Address: 4021 S. Renellie Dr., TAMPA, FL, 33611-1110, US
Mail Address: 4021 S. Renellie Dr., Tampa, FL, 33611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler Winford Director 4021 S. Renellie Dr., Tampa, FL, 33611
FOWLER WINFORD D Agent 4021 S. Renellie Dr., Tampa, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF MAILING ADDRESS 2020-06-10 4021 S. Renellie Dr., TAMPA, FL 33611-1110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 4021 S. Renellie Dr., Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 4021 S. Renellie Dr., TAMPA, FL 33611-1110 -
REGISTERED AGENT NAME CHANGED 2005-04-20 FOWLER, WINFORD D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159505 ACTIVE 2019-CA-000871 13TH JUDICIAL CIRCUIT 2020-01-15 2025-03-16 $221,637.50 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY COMPA, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111
J19000316420 LAPSED 18-CA-8619 HILLSBOROUGH COUNTY 2019-04-03 2024-05-06 $57,243.26 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Court Cases

Title Case Number Docket Date Status
CARROLLWOOD CROSSINGS PROPERTY OWNERS ASSOCIATION, INC. VS R & R LANDSCAPING AND LAWNCARE, INC.; GROW-MAX, INC. 2D2018-3012 2018-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001013

Parties

Name CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations ROXANNE CARNEGIE, ESQ., BARBARA J. PRASSE, ESQ.
Name GROW-MAX, INC.
Role Respondent
Status Active
Name R & R LANDSCAPING AND LAWNCARE, INC.
Role Respondent
Status Active
Representations RICHARD F. MEYERS, ESQ., KEVIN D. ASTL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-10-09
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S REPLY
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file response is treated as a motion to accept response as timely filed. The motion is granted and the response is deemed timely filed.
Docket Date 2018-09-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari from the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County L.T. Case No.: 18-CA-001013
On Behalf Of R & R LANDSCAPING AND LAWNCARE, INC.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of R & R LANDSCAPING AND LAWNCARE, INC.
Docket Date 2018-08-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855747401 2020-05-06 0455 PPP 4021 S. Renellie Dr., TAMPA, FL, 33611
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12140
Loan Approval Amount (current) 12140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12267.39
Forgiveness Paid Date 2021-05-27
1664868303 2021-01-19 0455 PPS 4021 S Renellie Dr, Tampa, FL, 33611-1107
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12150
Loan Approval Amount (current) 12150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1107
Project Congressional District FL-14
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12200.93
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State