Search icon

GROUNDTRONICS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GROUNDTRONICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUNDTRONICS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P01000069112
FEI/EIN Number 593733441

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

Address: 2435 CINNAMON SPRINGS TRL, JACKSONVILLE, FL, 32246, US
Mail Address: 13245 Atlantic Blvd Ste 4301, JACKSONVILLE, FL, 32225, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TYLER R President 2435 CINNAMON, JACKSONVILLE, FL, 32246
Phillips Tyler R Agent 2435 CINNAMON SPRINGS TRL, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 2435 CINNAMON SPRINGS TRL, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-09-19 2435 CINNAMON SPRINGS TRL, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2023-09-19 Phillips, Tyler Rae Riepe -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 2435 CINNAMON SPRINGS TRL, JACKSONVILLE, FL 32246 -
AMENDMENT 2019-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-09-19
Reg. Agent Resignation 2023-06-16
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
Amendment 2019-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State