Search icon

LOS PRII'S GRANITE INC.

Company Details

Entity Name: LOS PRII'S GRANITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P13000004424
FEI/EIN Number 46-1748218
Address: 12279 E Hindmarsh cir, JACKSONVILLE, FL, 32225, US
Mail Address: 12279 E Hindmarsh cir, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Santiago Nelson M Agent 12279 E Hindmarsh cir, JACKSONVILLE, FL, 32225

President

Name Role Address
SANTIAGO NELSON M President 12279 E Hindmarsh cir, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 12279 E Hindmarsh cir, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-05-01 12279 E Hindmarsh cir, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 12279 E Hindmarsh cir, JACKSONVILLE, FL 32225 No data
AMENDMENT 2018-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Santiago , Nelson M. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000339531 ACTIVE 21-144-D1 LEON COUNTY 2023-06-16 2028-07-24 $2,381.02 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000303042 LAPSED 16-191-D1 LEON 2017-04-18 2022-06-02 $604.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-09-26
AMENDED ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State