Search icon

ROOT REAL ESTATE CORP.

Company Details

Entity Name: ROOT REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Document Number: P00000093902
FEI/EIN Number 593151515
Address: 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
Mail Address: 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RADIKOPF GREGORY S Agent 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

President

Name Role Address
MARONEY PHILIP President 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Director

Name Role Address
MARONEY PHILIP Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
VOGES WILLIAM J Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
BARTHOLOMEW DONNA M Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
RADIKOPF GREGORY S Director 275 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
Campbell Robert Director 275 Clyde Morris Blvd, Ormond Beach, FL, 32174

Assistant Vice President

Name Role Address
Larsen Diane Assistant Vice President 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06075700071 ROOT COMMERCE PARK ACTIVE 2006-03-16 2026-12-31 No data 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 RADIKOPF, GREGORY S No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State