Search icon

GROWTH TECHNOLOGIES, INC.

Company Details

Entity Name: GROWTH TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000083433
FEI/EIN Number 59-3413634
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

Agent

Name Role Address
GARDINER, JOHN S Agent 1408 EAST ROBINSON STREET, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
GARDINER, JOHN S Chief Executive Officer 1408 EAST ROBINSON STREET, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-02-28 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 No data
REINSTATEMENT 2005-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
CVG STRATEGY, LLC VS GROWTH TECHNOLOGIES, INC. 5D2017-4000 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-11840-X

Parties

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State