Entity Name: | GROWTH TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROWTH TECHNOLOGIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000083433 |
FEI/EIN Number |
593413634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 EAST ROBINSON STREET, ORLANDO, FL, 32801 |
Mail Address: | 1408 EAST ROBINSON STREET, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDINER JOHN S | Chief Executive Officer | 1408 EAST ROBINSON STREET, ORLANDO, FL, 32801 |
GARDINER JOHN S | Agent | 1408 EAST ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2005-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000946288 | TERMINATED | 1000000382234 | ORANGE | 2012-11-16 | 2032-12-05 | $ 5,198.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CVG STRATEGY, LLC VS GROWTH TECHNOLOGIES, INC. | 5D2017-4000 | 2017-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CVG STRATEGY, LLC |
Role | Appellant |
Status | Active |
Representations | Stephen Joseph Biggie |
Name | JOHN S. GARDINER |
Role | Appellee |
Status | Active |
Representations | DAVID J. KOHS, HOUSTON E. SHORT |
Name | GROWTH TECHNOLOGIES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 312 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FILE NOTICE OF APPEARANCE W/IN 20 DAYS |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order Changing Case Style |
Description | ORD-Case Style Change ~ GROWTH TECH, INC NOW SOLE AE. |
Docket Date | 2018-04-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/23 ORDER |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ AB DUE 4/12. AE TO RETAIN COUNSEL BY 4/12. |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS; REPLY TO RESPONSE W/I 10 DYS OF RESPONSE; AE COUNSEL FILE NOTICE OF APPEARANCE W/IN 20 DAYS |
Docket Date | 2018-03-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ FINAL JUDGMENT |
Docket Date | 2018-03-21 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | JOHN S. GARDINER |
Docket Date | 2018-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO DETERMINE IF AE DESIRES TO FILE A PRO SE ANSWER BRIEF |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2018-02-16 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-01-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035 |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2017-12-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/27 ORDER |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2017-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/18/17 |
On Behalf Of | CVG STRATEGY, LLC. |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2009-09-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-02-28 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-07-29 |
DOCUMENTS PRIOR TO 1997 | 1996-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State