Search icon

GRANULAR INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GRANULAR INSURANCE COMPANY
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: 22 May 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: F20000002346
FEI/EIN Number 953670351

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

Address: 100 Brigade St., Ste. 202, Charleston, SC, 29403, US
Mail Address: 100 Front Street Ste 1370, West Conshohocken, PA, 19428, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Quinn John E Secretary 100 Brigade St., Ste. 202, Charleston, SC, 29403
CONN ANDREW G Director 100 Brigade St., Ste. 202, Charleston, SC, 29403
MASCIANTONIO ANGELO Director 265 E GRAND AVE, SOUTH SAN FRANCISCO, CA, 94080
Gillett Stephen Director 265 E GRAND AVE, SOUTH SAN FRANCISCO, CA, 94080
Jover Daniel E Treasurer 100 Brigade St., Ste. 202, Charleston, SC, 29403
CORPORATION SERVICE COMPANY Agent -
Weinberg Dennis M Director 100 Brigade St., Ste. 202, Charleston, SC, 29403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 999 Bayhill Drive, San Bruno, CA 94066 -
CHANGE OF MAILING ADDRESS 2025-01-10 999 Bayhill Drive, San Bruno, CA 94066 -
CHANGE OF MAILING ADDRESS 2024-04-09 100 Brigade St., Ste. 202, Charleston, SC 29403 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 100 Brigade St., Ste. 202, Charleston, SC 29403 -
NAME CHANGE AMENDMENT 2023-10-27 GRANULAR INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2022-12-02 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-12-02 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000701449 ACTIVE 1000001016959 COLUMBIA 2024-10-31 2044-11-06 $ 11,768.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000383420 TERMINATED 1000000998779 COLUMBIA 2024-06-12 2044-06-19 $ 6,217.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000383438 ACTIVE 1000000998780 COLUMBIA 2024-06-12 2034-06-19 $ 354.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-09
Name Change 2023-10-27
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-02
Foreign Profit 2020-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State