Search icon

PRACTICAL GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: PRACTICAL GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRACTICAL GROWTH, 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000024528
FEI/EIN Number 650753123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 NE 63RD ST, D510, MIAMI, FL, 33138, US
Mail Address: 700 NE 63RD ST, D510, M, FL, 33180, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIUISONDOLY MILLIE Secretary 5987 KLINE RD., NIAGARA FALLS, NY, 143041024
BRIER STEVEN President 700 NE 63RD ST, MIAMI, FL, 33138
BRIER STEVEN Agent 700 NE 63RD ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126078 LIFE CHANGING ARTS EXPIRED 2016-11-22 2021-12-31 - 700 NE 63 ST. D510, MIAMI, FL, 33138
G09050900088 LOCAL INTERNET USA EXPIRED 2009-02-17 2014-12-31 - 19601 E COUNTRY CLUB DR, 204, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 700 NE 63RD ST, D510, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 700 NE 63RD ST, D510, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-04-24 700 NE 63RD ST, D510, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2001-04-13 PRACTICAL GROWTH, INC. -
REGISTERED AGENT NAME CHANGED 2000-05-22 BRIER, STEVEN -
NAME CHANGE AMENDMENT 2000-03-10 CAPITAL & TECHNOLOGY.COM CORP. -
AMENDMENT AND NAME CHANGE 1999-12-23 PYRAMID-X.COM, INC. -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State