Search icon

GROUNDED ROOTS, INC.

Company Details

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

Agent

Name Role Address
ROB BANNING Agent 1600 Lake Bend Pl, Flemming Island, FL, 32003

President

Name Role Address
BANNING ROBERT P President 4805 RAMONA BLVD, JACKSONVILLE, FL, 32205

Director

Name Role Address
BANNING ROBERT P Director 4805 RAMONA BLVD, JACKSONVILLE, FL, 32205

Fictitious Names

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

Events

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

Documents

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