Search icon

THE ROOT LIST INC

Company Details

Entity Name: THE ROOT LIST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P08000047554
FEI/EIN Number 364631462
Address: 5703 Red Bug Lake Rd,, Winter Springs, FL, 32708, US
Mail Address: 5703 Red Bug Lake Rd,, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEN Cassandra Agent 1691 Springtime Loop, Winter Park, FL, 32792

Director

Name Role Address
Rosen Cassandra L Director 1691 SPRINGTIME LOOP, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128722 FK INTERACTIVE EXPIRED 2014-12-22 2024-12-31 No data 5703 RED BUG LAKE RD,, SUITE #111, WINTER SPRINGS, FL, 32708
G11000015978 CRAVELOCAL EXPIRED 2011-02-10 2016-12-31 No data 3936 S SEMORAN BLVD, #481, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-03 ROSEN, Cassandra No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 5703 Red Bug Lake Rd,, Suite 111, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2019-04-08 5703 Red Bug Lake Rd,, Suite 111, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1691 Springtime Loop, Winter Park, FL 32792 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State