Entity Name: | TOTAL GRANITE COUNTERTOPS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | P11000092049 |
FEI/EIN Number | 453646712 |
Address: | 3223 Little Sound Dr, Orlando, FL, 32827, US |
Mail Address: | PO BOX 621854, ORLANDO, FL, 32862, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cevallos Walter | Agent | 3223 Little Sound Dr, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
RAMIREZ BRYAN | Director | PO BOX 621854, ORLANDO, FL, 32862 |
Name | Role | Address |
---|---|---|
CEVALLOS WALTER | President | 3223 LITTLE SOUND DRIVE, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
CEVALLOS CEVALLOS WALTER | Vice President | 9621 BAY PINE LANE, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 3223 Little Sound Dr, Orlando, FL 32827 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Cevallos, Walter | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 3223 Little Sound Dr, Orlando, FL 32827 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000297539 | ACTIVE | 22-219-D4 | LEON COUNTY | 2024-03-08 | 2029-05-16 | $504.56 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-05-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State