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 |
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 |
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 |
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. | - |
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