Search icon

GRANITE STATE DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: GRANITE STATE DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANITE STATE DRYWALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 May 1990 (35 years ago)
Document Number: L76883
FEI/EIN Number 650197865

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

Address: 2108 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 1135 POLK STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU GAETAN M Agent 1135 POLK ST, HOLLYWOOD, FL, 33019
MOREAU, GAETAN President 1135 POLK ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 2108 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-03-04 2108 N DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1994-04-19 MOREAU GAETAN M -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 1135 POLK ST, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State