Entity Name: | GROUNDED ROOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P12000010440 |
FEI/EIN Number | 45-4419547 |
Address: | 1600 Lake Bend Pl, Flemming Island, FL, 32003, US |
Mail Address: | PO BOX 60215, JACKSONVILLE, FL, 32236, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROB BANNING | Agent | 1600 Lake Bend Pl, Flemming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
BANNING ROBERT P | President | 4805 RAMONA BLVD, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
BANNING ROBERT P | Director | 4805 RAMONA BLVD, JACKSONVILLE, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000005911 | THE PEST WARRIOR | ACTIVE | 2023-01-12 | 2028-12-31 | No data | P.O. BOX 8747, FLEMING ISLAND, FL, 32003 |
G23000005889 | THE YARD WARRIOR | ACTIVE | 2023-01-12 | 2028-12-31 | No data | 1600 LAKE BEND PL, FLEMING ISLAND, FL, 32003 |
G14000124012 | THE PEST WARRIOR | EXPIRED | 2014-12-10 | 2019-12-31 | No data | 4805 RAMONA BLVD., JACKSONVILLE, FL, 32205 |
G14000124010 | THE YARD WARRIOR | EXPIRED | 2014-12-10 | 2019-12-31 | No data | 4805 RAMONA BLVD., JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 1600 Lake Bend Pl, Flemming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 1600 Lake Bend Pl, Flemming Island, FL 32003 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | ROB , BANNING | No data |
CHANGE OF MAILING ADDRESS | 2013-02-22 | 1600 Lake Bend Pl, Flemming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-01-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State