Entity Name: | GROWINBIZKIDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P09000046634 |
FEI/EIN Number | 270274879 |
Address: | 13739 CONWAY COURT, HUDSON, FL, 34667, US |
Mail Address: | POBOX 306, OLDSMAR, FL, 34677, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROONEY DANIEL | Agent | 13739 CONWAY COURT, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
ROONEY DANIEL | President | POB 306, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
ROONEY REBECCA | Secretary | POB 306, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-29 | 13739 CONWAY COURT, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-29 | 13739 CONWAY COURT, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-17 | 13739 CONWAY COURT, HUDSON, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000958838 | TERMINATED | 1000000413986 | PASCO | 2012-11-26 | 2032-12-05 | $ 3,222.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-29 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-07-15 |
ANNUAL REPORT | 2010-04-17 |
Domestic Profit | 2009-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State