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 |
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 |
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 |
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. | - |
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