Search icon

CUSTOM GRANITE ROCKS, INC. - Florida Company Profile

Company Details

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

CUSTOM GRANITE ROCKS, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P05000091666
FEI/EIN Number 753194971

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

Address: 1248 GEORGE JENKINS BLV., B3, LAKELAND, FL, 33815
Mail Address: 1248 GEORGE JENKINS BLV., B3, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCHER STEVE President 8487 Wild Turkey Trail, Haines City, FL, 33844
FINCHER DEBBIE Secretary 8487 Wild Turkey Trail, Haines City, FL, 33844
FINCHER DEBBIE Treasurer 8487 Wild Turkey Trail, Haines City, FL, 33844
FINCHER STEVE Agent 8487 Wild Turkey Trail, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 8487 Wild Turkey Trail, Haines City, FL 33844 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-25 1248 GEORGE JENKINS BLV., B3, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2006-03-25 1248 GEORGE JENKINS BLV., B3, LAKELAND, FL 33815 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431823 ACTIVE 1000001001696 POLK 2024-07-03 2034-07-10 $ 665.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000718195 ACTIVE 1000000846090 POLK 2019-10-25 2029-10-30 $ 389.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000746761 TERMINATED 1000000327423 POLK 2012-10-18 2022-10-25 $ 2,072.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786327403 2020-05-13 0455 PPP 1248 George Jenkins Blvd.B3, Lakeland, FL, 33815
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22169.49
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State