Search icon

GRANITE WORKS, INC. - Florida Company Profile

Company Details

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

GRANITE WORKS, 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: 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000097111
FEI/EIN Number 593675917

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

Address: 5121 SE 102ND PLACE, SUITE 106, BELLEVIEW, FL, 34420
Mail Address: PO BOX 23, SUMMERFIELD, FL, 34492
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON CAROL G President 4880 SE 140TH ST, SUMMERFIELD, FL, 34491
DILLON CAROL G Director 4880 SE 140TH ST, SUMMERFIELD, FL, 34491
DILLON ROBERT Secretary 4880 SE 140TH STREET, SUMMERFIELD, FL, 34491
DILLON ROBERT Director 4880 SE 140TH STREET, SUMMERFIELD, FL, 34491
VIDAL ALBERT J Agent 421 SOUTH PINE AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5121 SE 102ND PLACE, SUITE 106, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2009-04-22 5121 SE 102ND PLACE, SUITE 106, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2006-03-01 VIDAL, ALBERT J -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 421 SOUTH PINE AVENUE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000311816 TERMINATED 1000000215797 MARION 2011-05-13 2031-05-18 $ 5,070.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000067376 LAPSED 1000000202184 MARION 2011-01-26 2021-02-02 $ 533.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000067392 TERMINATED 1000000202186 MARION 2011-01-26 2031-02-02 $ 3,371.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001053922 LAPSED 2009-3134-CA-G CIR CRT 5TH JUD CIR MARION CO 2010-10-11 2015-11-16 $21581.12 R 7 K INVESTMENTS OF FLORIDA LTD., CO, 6740 SE 110TH STREET, UNIT 508, BELLEVIEW, FL 34420
J16000538243 ACTIVE 1000000149808 MARION 2009-11-12 2036-09-09 $ 118.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State