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 |
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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