Search icon

GRANITE CABINETS IMPORTS, INC. - Florida Company Profile

Company Details

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

GRANITE CABINETS IMPORTS, 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000106916
FEI/EIN Number 203240235

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

Address: 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSIMI TERRY L President 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
PETERSON GARLAND C Secretary 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
ACOSTA JADIER Treasurer 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
FRIED MITCHELL I Agent 234 N WESTMONTE DR, SUITE 1040, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-12-03 FRIED, MITCHELL I -
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 234 N WESTMONTE DR, SUITE 1040, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-11-30 500 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000185113 TERMINATED 1000000130503 ORANGE 2009-07-08 2030-02-16 $ 1,573.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2008-06-23
ANNUAL REPORT 2008-04-21
Reg. Agent Change 2007-12-03
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State