Search icon

SUPREME GRANITE INSTALLERS, INC. - Florida Company Profile

Company Details

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

SUPREME GRANITE INSTALLERS, 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: 05 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P02000025011
FEI/EIN Number 753042392

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

Address: 1753 SAGE CREEK COURT, ORLANDO, FL, 32824, US
Mail Address: 1753 SAGE CREEK COURT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PEDRO L President 1753 SAGE CREEK COURT, ORLANDO, FL, 32824
PEREZ PEDRO L Agent 1753 SAGE CREEK COURT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1753 SAGE CREEK COURT, ORLANDO, FL 32824 -
REINSTATEMENT 2017-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1753 SAGE CREEK COURT, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2017-01-12 1753 SAGE CREEK COURT, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-01-12 PEREZ, PEDRO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-02-07 - -
AMENDMENT 2010-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000544654 ACTIVE 1000000188429 DADE 2010-09-20 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000535671 ACTIVE 1000000167700 DADE 2010-04-07 2030-04-28 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000535697 ACTIVE 1000000167705 DADE 2010-04-07 2030-04-28 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State