Search icon

HUMIC GROWTH SOLUTIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HUMIC GROWTH SOLUTIONS, INC., MISSISSIPPI 1324871 MISSISSIPPI
Headquarter of HUMIC GROWTH SOLUTIONS, INC., IDAHO 4698091 IDAHO

Agent

Name Role Address
Merritt Kevin Agent 417 Triple Crown Lane, Saint Johns, FL, 32259

President

Name Role Address
MERRITT KEVIN President 417 Triple Crown Lane, Saint Johns, FL, 32259

Vice President

Name Role Address
Merritt Ryan Vice President 112 Greenbriar Estate Drive, St Johns, FL, 32259

Treasurer

Name Role Address
Merritt Ryan Treasurer 112 Greenbriar Estate Drive, St Johns, FL, 32259

Events

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

Documents

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