Search icon

ROOT STAFF CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROOT STAFF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P17000020117
FEI/EIN Number 36-4862925
Address: 601 21st Street, Suite 300, Vero Beach, FL, 32960, US
Mail Address: 601 21st Street, Suite 300, Vero Beach, FL, 32960, US
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20201135072
State:
COLORADO
Type:
Headquarter of
Company Number:
undefined604843672
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
001-027-967
State:
ALABAMA
Type:
Headquarter of
Company Number:
7410768
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_74751555
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Anand Aseem Director 601 21St Street, Suite 300, Vero Beach, FL, 32960
Arora Rakesh Director 601 21St Street, Suite 300, Vero Beach, FL, 32960
Anand Aseem President 601 21St Street, Suite 300, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-23 INCORP SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 601 21st Street, Suite 300, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2022-05-16 601 21st Street, Suite 300, Vero Beach, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000428407 TERMINATED 1000000830568 COLUMBIA 2019-06-17 2029-06-19 $ 646.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450144.00
Total Face Value Of Loan:
450144.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$450,144
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$445,179.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $450,144

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State