Search icon

ROCKSOLID GRANIT USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCKSOLID GRANIT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2006 (19 years ago)
Document Number: F05000001353
FEI/EIN Number 330961990
Address: 8041 Haywood Taylor Blvd, Sebring, FL, 33870, US
Mail Address: PO BOX 522460, MIAMI, FL, 33152, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DI GIUSEPPE ANDREA Chairman 8041 Haywood Taylor, Sebring, FL, 33870
BISAZZA GIUSEPPE Director 8041 Haywood Taylor Blvd, Sebring, FL, 33870
GORSUCH JAMES A Vice President 8041 Haywood Taylor Blvd, Sebring, FL, 33870
GORSUCH JAMES A Secretary 8041 Haywood Taylor Blvd, Sebring, FL, 33870
Bisazza Riccardo Director 8041 Haywood Taylor Blvd, Sebring, FL, 33870
Di Landro Ilaria Chief Financial Officer 8041 Haywood Taylor Blvd., Sebring, FL, 33870
DI GIUSEPPE ANDREA President 8041 Haywood Taylor, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134399 GRANITE TRANSFORMATIONS OF KANSAS ACTIVE 2022-10-27 2027-12-31 - 1565 NW 36 ST, MIAMI, FL, 33142
G22000134402 GRANITE TRANSFORMATIONS OF WILMINGTON ACTIVE 2022-10-27 2027-12-31 - 1565 NW 36 ST, MIAMI, FL, 33142
G22000134398 TREND TRANSFORMATIONS OF DALLAS ACTIVE 2022-10-27 2027-12-31 - 1565 NW 36 ST, MIAMI, FL, 33142
G22000013515 GRANITE TRANSFORMATIONS OF CHARLOTTE ACTIVE 2022-02-03 2027-12-31 - 1565 NW 36TH STREET, MIAMI, FL, 33142
G14000017996 GRANITE TRANSFORMATIONS EXPIRED 2014-02-20 2024-12-31 - 1565 NW 36TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 8041 Haywood Taylor Blvd, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2024-02-23 8041 Haywood Taylor Blvd, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2023-09-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-09-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099036 TERMINATED 1000000945332 DADE 2023-02-27 2043-03-08 $ 76,282.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000493451 TERMINATED 1000000601897 LEON 2014-03-27 2034-05-01 $ 17,626.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000507694 TERMINATED 1000000223521 DADE 2011-07-12 2031-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000166053 TERMINATED 1000000207824 LEON 2011-03-14 2031-03-16 $ 12,230.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000364767 TERMINATED 1000000161597 LEON 2010-02-17 2030-02-24 $ 158,526.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000104520 TERMINATED 1000000078963 3857 1064 2008-05-13 2029-01-22 $ 8,212.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000342807 TERMINATED 1000000078963 3857 1064 2008-05-13 2029-01-28 $ 8,212.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08900005745 LAPSED 07-26275 CACE (11) CIR CRT 17TH JUD BROWARD CTY 2008-03-20 2013-04-07 $288.31 PRINT BASICS, INC., 1059 SW 30TH AVENUE, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-02-23
Reg. Agent Change 2023-09-08
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-02-06
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
508735.00
Total Face Value Of Loan:
508735.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
508735.00
Total Face Value Of Loan:
508735.00

Trademarks

Serial Number:
85581272
Mark:
DONE IN A DAY AND BEAUTIFUL FOR LIFE!
Status:
Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-03-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DONE IN A DAY AND BEAUTIFUL FOR LIFE!

Goods And Services

For:
Installation of bathroom shower stalls, countertops and tub; Installing floor tile; Remodeling of bathroom shower stalls, countertops and tub
First Use:
2011-06-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
85318616
Mark:
BATH TRANSFORMATIONS IN AS LITTLE AS ONE DAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2011-05-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BATH TRANSFORMATIONS IN AS LITTLE AS ONE DAY

Goods And Services

For:
Building materials, namely, non-metal countertops for further installation; Construction materials, namely, non-metal flooring materials; Glass mosaics for use in building construction; Granite; Non-metal building materials, namely, recycled glass, engineered stone or glass mosaics for bathroom remo...
First Use:
2011-04-01
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Installing floor tile; Remodeling of bathroom shower stalls, countertops and tub surrounds
First Use:
2011-04-01
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85318607
Mark:
BATH TRANSFORMATIONS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2011-05-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BATH TRANSFORMATIONS

Goods And Services

For:
Building materials, namely, non-metal countertops for further installation; Construction materials, namely, non-metal flooring materials; Glass mosaics for use in building construction; Granite; Non-metal building materials, namely, recycled glass, engineered stone or glass mosaics for bathroom remo...
First Use:
2011-04-01
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Installing floor tile; Remodeling of bathroom shower stalls, countertops and tub surrounds
First Use:
2011-04-01
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$508,735
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$511,264.54
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $508,733
Utilities: $1
Jobs Reported:
47
Initial Approval Amount:
$508,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$511,791.62
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $508,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State