Entity Name: | GROWING CONCERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Nov 1994 (30 years ago) |
Document Number: | P94000086539 |
FEI/EIN Number | 593279889 |
Address: | 4600 W. Kennedy Blvd., TAMPA, FL, 33609, US |
Mail Address: | PO BOX 10356, TAMPA, FL, 33679-0356, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALEM ALBERT M | Agent | 4600 W. KENNEDY BLVD., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Hampton John RSR. | President | 4600 W. Kennedy Blvd., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Hampton John RSR. | Director | 4600 W. Kennedy Blvd., TAMPA, FL, 33609 |
HAMPTON ROBERT S | Director | 4110 VASCONIA, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
HAMPTON ROBERT S | Secretary | 4110 VASCONIA, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 4600 W. Kennedy Blvd., Suite 100, TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | SALEM, ALBERT M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 4600 W. KENNEDY BLVD., STE. 100, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 4600 W. Kennedy Blvd., Suite 100, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State