Search icon

ROCK SOLID GRANITE CORP - Florida Company Profile

Company Details

Entity Name: ROCK SOLID GRANITE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK SOLID GRANITE 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: 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: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: P05000131680
FEI/EIN Number 20-3519688

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

Address: 6802 WAYSIDE CT, TAMPA, FL, 33634, US
Mail Address: 6802 WAYSIDE COURT, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ENRIQUE President 6802 WAYSIDE CT, TAMPA, FL, 33634
ENRIQUE GONZALEZ P Agent 6802 WAYSIDE COURT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 6802 WAYSIDE COURT, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 6802 WAYSIDE CT, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-03-16 6802 WAYSIDE CT, TAMPA, FL 33634 -
PENDING REINSTATEMENT 2012-01-10 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-02 - -
REGISTERED AGENT NAME CHANGED 2009-09-02 ENRIQUE, GONZALEZ PRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965443 TERMINATED 1000000505434 HILLSBOROU 2013-05-10 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000858798 TERMINATED 1000000284871 HILLSBOROU 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000358179 TERMINATED 1000000271417 HILLSBOROU 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State