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