Entity Name: | CDA GRANITE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDA 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: | 04 Jan 2011 (14 years ago) |
Document Number: | P11000000780 |
FEI/EIN Number |
274489167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4352 looking glass place, Sanford, FL, 32771, US |
Mail Address: | 4352 looking glass place, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA YEISSON H | President | 4352 looking glass place, Sanford, FL, 32771 |
scott luisa E | Agent | 15701 state road 50, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 15701 state road 50, Suite 204, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 4352 looking glass place, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 4352 looking glass place, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | scott, luisa E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State