Search icon

ROOT CAUSE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ROOT CAUSE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOT CAUSE CONSULTING, 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P12000072636
FEI/EIN Number 46-0845254

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

Address: 4499 Bardsdale Drive, Palm Harbor, FL, 34685, US
Mail Address: 36181 EAST LAKE ROAD, #402, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOT DAVID J President 4499 Bardsdale Drive, Palm Harbor, FL, 34685
ROOT ERIN W Vice President 4499 Bardsdale Drive, Palm Harbor, FL, 34685
Sheehan Daniel Secretary 505 White Ridge Trace, Lawrenceville, GA, 30043
ROOT ERIN W Agent 4499 Bardsdale Drive, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 4499 Bardsdale Drive, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 4499 Bardsdale Drive, Palm Harbor, FL 34685 -

Documents

Name Date
Voluntary Dissolution 2016-12-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-01
Domestic Profit 2012-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State