Entity Name: | GRASSROOTS VOTER OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F04000005145 |
FEI/EIN Number |
201563364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 TEMPLE PLACE, SUITE # 402, BOSTON, MA, 02111 |
Mail Address: | 59 TEMPLE PLACE, SUITE # 402, BOSTON, MA, 02111 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
FREED CLAYT | President | 305 SARANAC WAY, ITHACA, NY, 14850 |
JONES WESLEY M | Director | 1220 NW 18TH AVENUE, GAINESVILLE, FL, 32609 |
JONES WESLEY M | Vice President | 1220 NW 18TH AVENUE, GAINESVILLE, FL, 32609 |
LINDSTROM CHRISTINE | Director | 101 ELM STREET, # 1, SOMERVILLE, MA, 02144 |
LINDSTROM CHRISTINE | Secretary | 101 ELM STREET, # 1, SOMERVILLE, MA, 02144 |
CASEY ERIN K | Director | 39630 MUIRFIELD LANE, NORTHVILLE, MI, 48147 |
FREED CLAYT | Director | 305 SARANAC WAY, ITHACA, NY, 14850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-09-25 | - | - |
REINSTATEMENT | 2012-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-25 | 59 TEMPLE PLACE, SUITE # 402, BOSTON, MA 02111 | - |
CHANGE OF MAILING ADDRESS | 2012-09-25 | 59 TEMPLE PLACE, SUITE # 402, BOSTON, MA 02111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-29 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-09-25 |
ANNUAL REPORT | 2006-04-26 |
Reg. Agent Change | 2005-08-29 |
ANNUAL REPORT | 2005-04-13 |
Foreign Profit | 2004-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State