Search icon

GROWING CITY CORP.

Company Details

Entity Name: GROWING CITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P05000041132
FEI/EIN Number 202911347
Address: 207 N. Collier Blvd., Marco Island, FL, 34145, US
Mail Address: 207 N. Collier Blvd., Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Martinovic Santiago N Agent 6796 Bromeliad Dr, NAPLES, FL, 34114

President

Name Role Address
Martinovic Santiago N President 6796 Bromeliad Dr, Naples, FL, 34114

Chief Operating Officer

Name Role Address
Martinovic Ivo Chief Operating Officer 6775 Winding Cypress Dr, Naples, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 207 N. Collier Blvd., Suite C, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2025-01-27 207 N. Collier Blvd., Suite C, Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 6796 Bromeliad Dr, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 Martinovic, Santiago Nihuel No data
CHANGE OF MAILING ADDRESS 2017-01-26 207 N. Collier Blvd., 221, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 207 N. Collier Blvd., 221, Marco Island, FL 34145 No data
CANCEL ADM DISS/REV 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-10-19 GROWING CITY CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State