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 |
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 |
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 | - |
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