Entity Name: | ROOT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Oct 1982 (42 years ago) |
Date of dissolution: | 14 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | G04798 |
FEI/EIN Number | 59-2226350 |
Address: | 237 176th Terrace Drive E, Redington Shores, FL 33708 |
Mail Address: | 237 176th Terrace Drive E, Redington Shores, FL 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOT, DAVID | Agent | 237 176th Terrace Drive E, Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
ROOT, DAVID W. | President | 237 176th Terrace Drive E, Redington Shores, FL 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08182700144 | ECORR SYSTEMS | EXPIRED | 2008-06-30 | 2013-12-31 | No data | 24650 STATE ROAD 54, LUTZ, FL, 33559 |
G08016900380 | INFIN8 PRODUCTIONS | EXPIRED | 2008-01-16 | 2013-12-31 | No data | 24650 STATE ROAD 54, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 237 176th Terrace Drive E, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 237 176th Terrace Drive E, Redington Shores, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 237 176th Terrace Drive E, Redington Shores, FL 33708 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001193548 | LAPSED | 13-CA-03065-DIVISION K | HILLSBOROUGH COUNTY | 2014-12-02 | 2019-12-29 | $186,722.33 | DYNAMIC INNOVATIONS LLC, C/O DEMMER CORPORATION, 1600 NORTH LARCH STREET, LANSING, MI 48906 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-14 |
ADDRESS CHANGE | 2010-05-11 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State