Search icon

GROUNDWORX EXCAVATION INC.

Company Details

Entity Name: GROUNDWORX EXCAVATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: P05000007585
FEI/EIN Number 743142159
Address: 2603 McNeil Rd., Fort Pierce, FL, 34981, US
Mail Address: 2603 McNeil Rd., Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VALLIERE MARC Agent 2603 McNeil Rd, Fort Pierce, FL, 34981

Director

Name Role Address
Valliere Marc Director 2603 McNeil Rd., Fort Pierce, FL, 34981
Burns Mathew Director 528 SW Ryan Ave., Port St. Lucie, FL, 34953

President

Name Role Address
Valliere Marc President 2603 McNeil Rd., Fort Pierce, FL, 34981
Burns Mathew President 528 SW Ryan Ave., Port St. Lucie, FL, 34953

Treasurer

Name Role Address
Valliere Marc Treasurer 2603 McNeil Rd., Fort Pierce, FL, 34981

Vice President

Name Role Address
Burns Mathew Vice President 528 SW Ryan Ave., Port St. Lucie, FL, 34953

Secretary

Name Role Address
Burns Mathew Secretary 528 SW Ryan Ave., Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040205 GROUNDWORX CORPORATE CONSULTING EXPIRED 2019-03-28 2024-12-31 No data PO BOX 1385, JUPITER, FL, 33468
G09000128660 COASTAL EXCHANGE EXPIRED 2009-06-29 2014-12-31 No data 3023 ALCAZAR PLACE, UNIT 101, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2603 McNeil Rd., Fort Pierce, FL 34981 No data
CHANGE OF MAILING ADDRESS 2024-02-23 2603 McNeil Rd., Fort Pierce, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2603 McNeil Rd, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 VALLIERE, MARC No data
CANCEL ADM DISS/REV 2007-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State