Search icon

GROW AND SING STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: GROW AND SING STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROW AND SING STUDIOS, 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P12000040765
FEI/EIN Number 45-5194842

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

Address: 4133 STONEFIELD DR., ORLANDO, FL, 32826
Mail Address: 4133 STONEFIELD DR., ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESNICK HOLLY President 4133 STONEFIELD DR., ORLANDO, FL, 32826
LESNICK WILLIAM Vice President 4133 STONEFIELD DR., ORLANDO, FL, 32826
Lesnick Holly Agent 4133 STONEFIELD DR., ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028321 FUN BOX PHOTOS ACTIVE 2015-03-18 2026-12-31 - 4133 STONEFIELD DRIVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Lesnick, Holly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State