Search icon

SIGNATURE GRANITE, INC.

Company Details

Entity Name: SIGNATURE GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Document Number: P11000022375
FEI/EIN Number 262361199
Address: 3904 S 51st St, TAMPA, FL, 33619, US
Mail Address: 3904 S 51st St, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNATURE GRANITE INC 401(K) PLAN 2023 262361199 2024-09-13 SIGNATURE GRANITE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 238900
Sponsor’s telephone number 8133851849
Plan sponsor’s address 3904 S 51ST ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SIGNATURE GRANITE INC 401(K) PLAN 2022 262361199 2023-09-11 SIGNATURE GRANITE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 238900
Sponsor’s telephone number 8133851849
Plan sponsor’s address 3904 S 51ST ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BELTRAN EDDIE Agent 3904 S 51st St, TAMPA, FL, 33619

President

Name Role Address
BELTRAN EDDIE President 3904 S 51st St, TAMPA, FL, 33619

Vice President

Name Role Address
Beltran Esteban Vice President 3904 S 51st St, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 3904 S 51st St, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2014-10-01 3904 S 51st St, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 3904 S 51st St, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715183 TERMINATED 1000000845479 HILLSBOROU 2019-10-22 2029-10-30 $ 94.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000962648 TERMINATED 1000000504685 HILLSBOROU 2013-05-16 2033-05-22 $ 551.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000021510 TERMINATED 1000000361433 HILLSBOROU 2012-11-19 2033-01-02 $ 600.00 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 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State