Search icon

ROCKSOLID GRANIT USA, INC. - Florida Company Profile

Company Details

Entity Name: ROCKSOLID GRANIT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 8041 Haywood Taylor Blvd, Sebring, FL, 33870, US
Mail Address: PO Box 522460, MIAMI, FL, 33152, US
ZIP code: 33870
County: Highlands
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DI GIUSEPPE ANDREA President 8041 Haywood Taylor, Sebring, FL, 33870
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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054238305 2021-01-16 0455 PPS 1565 NW 36th St, Miami, FL, 33142-5559
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508735
Loan Approval Amount (current) 508735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5559
Project Congressional District FL-26
Number of Employees 47
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511264.54
Forgiveness Paid Date 2021-07-26
8935017304 2020-05-01 0455 PPP 1565 NW 36TH ST, MIAMI, FL, 33142-5559
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508735
Loan Approval Amount (current) 508735
Undisbursed Amount 0
Franchise Name Granite Transformations (rebranding as Trend
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-5559
Project Congressional District FL-26
Number of Employees 47
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511791.62
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State