Search icon

GRANITE IMAGINATION CORP. - Florida Company Profile

Company Details

Entity Name: GRANITE IMAGINATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANITE IMAGINATION CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000077727
FEI/EIN Number 651032735

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

Address: 823 SE 18TH ST, FT.LAUDERDALE, FL, 33316
Mail Address: 823 SE 18TH ST, FT.LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANEK MACIEJ President 823 SE 18TH ST, FT.LAUDERDALE, FL, 33316
MASON DOROTA Agent 823 SE 18TH ST, FT.LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 823 SE 18TH ST, FT.LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 823 SE 18TH ST, FT.LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2012-04-29 823 SE 18TH ST, FT.LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-15 - -
REGISTERED AGENT NAME CHANGED 2004-11-15 MASON, DOROTA -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-02-10
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-11-05
ANNUAL REPORT 2001-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State