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 |
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 |
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 | - | - |
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 |
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