Search icon

PRO GROW ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PRO GROW ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO GROW ENTERPRISES 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000031331
FEI/EIN Number NOT APPLICABLE

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

Address: 4960 NW 165TH ST., B-4, MIAMI, FL, 33014
Mail Address: 4960 NW 165TH ST., B-4, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO AMY President 4960 NW 165TH ST. B-4, MIAMI, FL, 33014
TRUJILLO AMY Agent 4960 NW 165TH ST., MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032620 DISCOUNT HYDROPONIC SUPPLIES EXPIRED 2011-04-01 2016-12-31 - 4960 NW 165 ST., B-4, MIAMI, FL, 33470
G11000032342 DISCOUNT HYDRO SUPPLIES EXPIRED 2011-03-31 2016-12-31 - 4960 NW 165 ST, B-4, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-26 TRUJILLO, AMY -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-26
Domestic Profit 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State