Search icon

GROUNDED, INC.

Company Details

Entity Name: GROUNDED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000032092
FEI/EIN Number 651088711
Address: 4911 SW 101 AVE, COOPER CITY, FL, 33328
Mail Address: 4911 SW 101 AVE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZYLA JASON Agent 4911 SW 101 AVE, COOPER CITY, FL, 33328

President

Name Role Address
ZYLA KIRSTINA President 4911 SW 101 AVE, COOPER CITY, FL, 33328

Treasurer

Name Role Address
ZYLA KIRSTINA Treasurer 4911 SW 101 AVE, COOPER CITY, FL, 33328

Director

Name Role Address
ZYLA KIRSTINA Director 4911 SW 101 AVE, COOPER CITY, FL, 33328
ZYLA JASON Director 4911 SW 101 AVE, COOPER CITY, FL, 33328

Vice President

Name Role Address
ZYLA JASON Vice President 4911 SW 101 AVE, COOPER CITY, FL, 33328

Secretary

Name Role Address
ZYLA JASON Secretary 4911 SW 101 AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 4911 SW 101 AVE, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2003-05-12 4911 SW 101 AVE, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 4911 SW 101 AVE, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State