Search icon

GROUNDSTONE, INC. - Florida Company Profile

Company Details

Entity Name: GROUNDSTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GROUNDSTONE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Aug 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P07000096973
FEI/EIN Number 26-0876875

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

Address: 2074 W. Indiantown Rd., STE 203, Jupiter, FL 33458
Mail Address: 2074 W. Indiantown Rd., Ste 203, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW, MONTGOMERY J Agent 2074 W. Indiantown Rd., Ste 203, Jupiter, FL 33458
MATTHEW, MONTGOMERY J President 2074 W. Indiantown Rd., Ste 203 Jupiter, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2074 W. Indiantown Rd., STE 203, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-07 2074 W. Indiantown Rd., STE 203, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2074 W. Indiantown Rd., Ste 203, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-02-08 MATTHEW, MONTGOMERY J -
AMENDMENT AND NAME CHANGE 2010-03-29 GROUNDSTONE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950567103 2020-04-14 0455 PPP 840 JUPITER PARK DR ste 102, JUPITER, FL, 33458-8947
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88926.84
Loan Approval Amount (current) 88926.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-8947
Project Congressional District FL-21
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89796.62
Forgiveness Paid Date 2021-04-12
9186768309 2021-01-30 0455 PPS 840 Jupiter Park Dr Ste 102, Jupiter, FL, 33458-8947
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88926
Loan Approval Amount (current) 88926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8947
Project Congressional District FL-21
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89471.74
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State