Search icon

ROOT INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROOT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOT INTERNATIONAL, 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: 18 Oct 1982 (43 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 592226350

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

Address: 237 176th Terrace Drive E, Redington Shores, FL, 33708, US
Mail Address: 237 176th Terrace Drive E, Redington Shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOT, DAVID W. President 237 176th Terrace Drive E, Redington Shores, FL, 33708
ROOT, DAVID Agent 237 176th Terrace Drive E, Redington Shores, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700144 ECORR SYSTEMS EXPIRED 2008-06-30 2013-12-31 - 24650 STATE ROAD 54, LUTZ, FL, 33559
G08016900380 INFIN8 PRODUCTIONS EXPIRED 2008-01-16 2013-12-31 - 24650 STATE ROAD 54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 237 176th Terrace Drive E, Redington Shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2015-03-09 237 176th Terrace Drive E, Redington Shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 237 176th Terrace Drive E, Redington Shores, FL 33708 -

Debts

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6854614FP600
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
296.54
Base And Exercised Options Value:
296.54
Base And All Options Value:
296.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-08
Description:
THE ORDER IS INCREASED BY $296.54 DUE TO INCREASING THE QUANTITY, CHANGING THE PART NUMBER, AND DECREASE THE PRICE IN THE SHIPPNG CHARGE.
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
N0018914FZ166
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25690.00
Base And Exercised Options Value:
25690.00
Base And All Options Value:
25690.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-01
Description:
PSDP TRANSIT CASES
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
N0017314F0452
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-26
Description:
CASES 2GO
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-15
Type:
Planned
Address:
4611 N HALE AVE A, TAMPA, FL, 33614
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State