Search icon

ROOT SERVICES LANDSCAPING, INC. - Florida Company Profile

Company Details

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

ROOT SERVICES LANDSCAPING, 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000021861
FEI/EIN Number 593629932

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

Address: 2630 ST. AUGUSTINE BLVD., ST. AUGUSTINE, FL, 32086
Mail Address: 2630 ST. AUGUSTINE BLVD., ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAUL R President 2630 ST AUGUSTINE BLVD, SAINT AUGUSTINE, FL, 32086
Miller Paul R Agent 2630 st augustine blvd, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-23 Miller, Paul Robert -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 2630 st augustine blvd, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2012-01-24 - -
NAME CHANGE AMENDMENT 2012-01-24 ROOT SERVICES LANDSCAPING, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-15 2630 ST. AUGUSTINE BLVD., ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2630 ST. AUGUSTINE BLVD., ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-23
Reg. Agent Change 2016-09-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-01
Reinstatement 2012-01-24
Name Change 2012-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State