Entity Name: | GROWING DEVELOPMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROWING DEVELOPMENTS 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: | 15 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | P14000076131 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4735 North University Drive, Lauderhill, FL, 33351, US |
Mail Address: | 9201 LIME BAY BLVD, TAMARAC, FL, 33321, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGLE CHRISTOPHER | President | 9201 LIME BAY BLVD, TAMARAC, FL, 33321 |
COGLE CHRISTOPHER | Agent | 9201 LIME BAY BLVD, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 4735 North University Drive, Lauderhill, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 9201 LIME BAY BLVD, UNIT 211, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 4735 North University Drive, Lauderhill, FL 33351 | - |
REINSTATEMENT | 2015-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | COGLE, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State