Search icon

GROUT BUSTERS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GROUT BUSTERS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUT BUSTERS SYSTEMS, 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: 24 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000081501
FEI/EIN Number 593677288

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

Address: 1005 W. Busch Blvd., Tampa, FL, 33612, US
Mail Address: 1005 W. Busch Blvd., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID B President 1005 W. Busch Blvd., Tampa, FL, 33612
SMITH DAVID B Director 1005 W. Busch Blvd., Tampa, FL, 33612
SMITH DAVID B Secretary 1005 W. Busch Blvd., Tampa, FL, 33612
SMITH DAVID B Treasurer 1005 W. Busch Blvd., Tampa, FL, 33612
Smith-McIntyre Jennifer A Vice President 1005 W. Busch Blvd., Tampa, FL, 33612
WOOD BRADLEY J Agent 2639 NINTH ST., NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1005 W. Busch Blvd., Suite 104F, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-03-28 1005 W. Busch Blvd., Suite 104F, Tampa, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864663 TERMINATED 1000000311254 HILLSBOROU 2012-11-13 2022-11-28 $ 486.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State