Search icon

GROUND WORKS SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GROUND WORKS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUND WORKS SOLUTIONS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2011 (14 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P11000012621
FEI/EIN Number 27-4875234

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

Address: 601 bayshore blvd, TAMPA, FL, 33811, US
Mail Address: 601 Bayshore Blvd., Tampa, FL, 33606, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GROUND WORKS SOLUTIONS, INC., MISSISSIPPI 993993 MISSISSIPPI
Headquarter of GROUND WORKS SOLUTIONS, INC., RHODE ISLAND 000829288 RHODE ISLAND
Headquarter of GROUND WORKS SOLUTIONS, INC., ALABAMA 000-026-506 ALABAMA
Headquarter of GROUND WORKS SOLUTIONS, INC., NEW YORK 4453870 NEW YORK
Headquarter of GROUND WORKS SOLUTIONS, INC., MINNESOTA b7ae3519-e304-e311-be65-001ec94ffe7f MINNESOTA
Headquarter of GROUND WORKS SOLUTIONS, INC., KENTUCKY 0826873 KENTUCKY
Headquarter of GROUND WORKS SOLUTIONS, INC., CONNECTICUT 1117864 CONNECTICUT
Headquarter of GROUND WORKS SOLUTIONS, INC., IDAHO 601958 IDAHO
Headquarter of GROUND WORKS SOLUTIONS, INC., ILLINOIS CORP_69144136 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUND WORKS SOLUTIONS, INC. 401(K) PLAN 2019 274875234 2020-02-13 GROUND WORKS SOLUTIONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8639848727
Plan sponsor’s address 4759 DRANE FIELD RD, LAKELAND, FL, 338111220

Signature of

Role Plan administrator
Date 2020-02-13
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-13
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
GROUND WORKS SOLUTIONS, INC. 401(K) PLAN 2018 274875234 2019-04-25 GROUND WORKS SOLUTIONS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8639848727
Plan sponsor’s address 4759 DRANE FIELD RD, LAKELAND, FL, 338111220

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
GROUND WORKS SOLUTIONS, INC. 401(K) PLAN 2017 274875234 2018-04-19 GROUND WORKS SOLUTIONS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8639848727
Plan sponsor’s address 4759 DRANE FIELD RD, LAKELAND, FL, 338111220

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-19
Name of individual signing BRIAN FINN
Valid signature Filed with authorized/valid electronic signature
GROUND WORKS SOLUTIONS, INC. 401(K) PLAN 2016 274875234 2017-07-06 GROUND WORKS SOLUTIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8639848727
Plan sponsor’s address 4759 DRANE FIELD RD, LAKELAND, FL, 338111220

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing RICHARD KELECY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing RICHARD KELECY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINN BRIAN Vice President 601 BAYSHORE BLVD., SUITE 850, TAMPA, FL, 33606
KELECY RICHARD Chief Executive Officer 601 BAYSHORE BLVD, TAMPA, FL, 33606
CONNERY JOHN C Agent 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029767 URETEK HOLDINGS EXPIRED 2016-03-22 2021-12-31 - 601 BAYSHORE BOULEVARD, SUITE 850, TAMPA, FL, 33606
G11000040046 URETEK EXPIRED 2011-04-25 2016-12-31 - 101 E. KENNEDY BLVD., SUITE 3925, TAMPA, FL, 33602
G11000040049 URETEK ICR EXPIRED 2011-04-25 2016-12-31 - 101 E. KENNEDY BLVD., SUITE 3925, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-15 601 bayshore blvd, ste 850, TAMPA, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 601 bayshore blvd, ste 850, TAMPA, FL 33811 -
VOLUNTARY DISS W/ NOTICE 2019-12-18 - -
AMENDMENT 2018-05-21 - -
NAME CHANGE AMENDMENT 2016-03-09 GROUND WORKS SOLUTIONS, INC. -
AMENDMENT 2011-04-26 - -
AMENDED AND RESTATEDARTICLES 2011-03-10 - -

Documents

Name Date
CORAPVDWN 2019-12-18
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-03-30
Amendment 2018-05-21
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-01-09
Name Change 2016-03-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State