Search icon

ROOT INTERNATIONAL, INC. - Florida Company Profile

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912CN12F0067 2012-09-25 2012-11-09 2013-02-09
Unique Award Key CONT_AWD_W912CN12F0067_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16546.12
Current Award Amount 16546.12
Potential Award Amount 16546.12

Description

Title FSC 8145 - SPECIALIZED STORAGE
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD N0016412F0160 2012-09-21 2012-11-09 2012-11-09
Unique Award Key CONT_AWD_N0016412F0160_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69615.00
Current Award Amount 69615.00
Potential Award Amount 69615.00

Description

Title TRANSIT CASE
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD W912L712F0268 2012-09-18 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_W912L712F0268_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45600.00
Current Award Amount 45600.00
Potential Award Amount 45600.00

Description

Title FIELD DESK PLASTIC TAN W/1 CHAIR
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD FA441712F0199 2012-09-17 2012-10-26 2012-10-26
Unique Award Key CONT_AWD_FA441712F0199_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31946.16
Current Award Amount 31946.16
Potential Award Amount 31946.16

Description

Title RZG-17579-AMCB-500
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD NNC12QA35D 2012-09-13 2012-11-22 2012-11-22
Unique Award Key CONT_AWD_NNC12QA35D_8000_GS02F0225P_4730
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 23032.34
Current Award Amount 23032.34
Potential Award Amount 23032.34

Description

Title REUSABLE STORAGE CONTAINERS
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD W912KN12F0146 2012-09-05 2012-09-15 2012-09-15
Unique Award Key CONT_AWD_W912KN12F0146_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7632.14
Current Award Amount 7632.14
Potential Award Amount 7632.14

Description

Title MOLDED LAPTOP CASES
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DO AWARD W912JA12F0110 2012-09-04 2012-10-13 2012-10-13
Unique Award Key CONT_AWD_W912JA12F0110_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Description

Title WEAPON AND LAPTOP EQUIPMENT CASES
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, 335496129, UNITED STATES
DELIVERY ORDER AWARD W912L712F0182 2012-08-29 2012-10-28 2012-10-28
Unique Award Key CONT_AWD_W912L712F0182_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8725.85
Current Award Amount 8725.85
Potential Award Amount 8725.85

Description

Title CASE
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS AND ACCESSORIES

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD FA480112F0172 2012-08-28 2012-10-04 2012-10-04
Unique Award Key CONT_AWD_FA480112F0172_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31777.19
Current Award Amount 31777.19
Potential Award Amount 31777.19

Description

Title PELICAN HARDIGG CASES
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES
DELIVERY ORDER AWARD N6133112F8554 2012-08-23 2014-09-30 2014-09-30
Unique Award Key CONT_AWD_N6133112F8554_9700_GS02F0225P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23970.00
Current Award Amount 23970.00
Potential Award Amount 23970.00

Description

Title FOAM P/N RZG-F-P26111-110
NAICS Code 322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient ROOT INTERNATIONAL, INC.
UEI F5JLMU4DAHV5
Legacy DUNS 106954175
Recipient Address 16110 N. FLORIDA, LUTZ, HILLSBOROUGH, FLORIDA, 335496129, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106385073 0420600 1993-12-15 4611 N HALE AVE A, TAMPA, FL, 33614
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-12-15
Case Closed 1993-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State