Search icon

ROOT INTERNATIONAL, INC.

Company Details

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

Agent

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

President

Name Role Address
ROOT, DAVID W. President 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 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

Events

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

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State