Search icon

GROUNDED@NTC, INC. - Florida Company Profile

Company Details

Entity Name: GROUNDED@NTC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Mar 1975 (50 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: 732248
FEI/EIN Number 010666088

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

Address: 913 DEWBLOOM ROAD, BRANDON, FL, 33511, US
Mail Address: 913 DEWBLOOM ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munoz Giovanni A President 11409 Brahman Rd, Lithia, FL, 33547
HUTCHESON ROBERT H Director 4438 HARDENOAK TRAIL, LAKELAND, FL, 33813
Hill Robert Secretary 801 Sand Ridge Drive, Valrico, FL, 33594
Nava Sharri A Treasurer 710 Tradewinds Dr, Brandon, FL, 33511
Munoz Destiny L Vice President 11409 Brahman Rd, Lithia, FL, 33547
Burns Tyler A Director 6420 Lithia Pinecrest Rd, Lithia, FL, 33547
Munoz Giovanni A Agent 11409 Brahman Rd, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016158 ABIDE CHURCH OF FLORIDA INC ACTIVE 2022-02-08 2027-12-31 - 913 DEW BLOOM ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 11409 Brahman Rd, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2021-11-24 Munoz , Giovanni A -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-04-26 GROUNDED@NTC, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-07
Amendment and Name Change 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State