Entity Name: | HUMIC GROWTH SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 13 Sep 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Sep 2022 (2 years ago) |
Document Number: | P13000100589 |
FEI/EIN Number | 46-4345306 |
Address: | 417 Triple Crown Lane, Saint Johns, FL, 32259, US |
Mail Address: | 417 Triple Crown Lane, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUMIC GROWTH SOLUTIONS, INC., MISSISSIPPI | 1324871 | MISSISSIPPI |
Headquarter of | HUMIC GROWTH SOLUTIONS, INC., IDAHO | 4698091 | IDAHO |
Name | Role | Address |
---|---|---|
Merritt Kevin | Agent | 417 Triple Crown Lane, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
MERRITT KEVIN | President | 417 Triple Crown Lane, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Merritt Ryan | Vice President | 112 Greenbriar Estate Drive, St Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Merritt Ryan | Treasurer | 112 Greenbriar Estate Drive, St Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-09-13 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HUMIC GROWTH SOLUTIONS, LLC. CONVERSION NUMBER 500000230505 |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 417 Triple Crown Lane, Saint Johns, FL 32259 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 417 Triple Crown Lane, Saint Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 417 Triple Crown Lane, Saint Johns, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Merritt, Kevin | No data |
AMENDMENT | 2021-11-22 | No data | No data |
AMENDMENT | 2018-07-05 | No data | No data |
AMENDMENT | 2017-09-22 | No data | No data |
AMENDMENT | 2017-04-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-11-22 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-07-05 |
ANNUAL REPORT | 2018-03-15 |
Amendment | 2017-09-22 |
Amendment | 2017-04-03 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State