Entity Name: | GRANITE PROFESSIONAL AND TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 1987 (38 years ago) |
Date of dissolution: | 02 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jun 2004 (21 years ago) |
Document Number: | P13225 |
FEI/EIN Number |
521371068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 N. 19TH STREET, TAMPA, FL, 33605, US |
Mail Address: | 1302 N. 19TH STREET, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SULLIVAN, JOHN L. | President | 140 N. MAIN STREET, SUMMERVILLE, SC |
MELITA BARBARA | Assistant Treasurer | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
GOLLIHER, RICHARD D. | Secretary | 140 N. MAIN ST., SUMMERVILLE, SC, 29484 |
GOLLIHER, RICHARD D. | Director | 140 N. MAIN ST., SUMMERVILLE, SC, 29484 |
GOLLIHER, RICHARD D. | Treasurer | 140 N. MAIN ST., SUMMERVILLE, SC, 29484 |
LAMBERT JACK L | Director | 140 MAIN STREET, SUMMERVILLE, SC, 29484 |
BUCHANAN MARK E | Vice President | 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211 |
HARVEY RICHARD L | Vice President | 140 NORTH MAIN ST, SUMMERVILLE, SC, 29484 |
HARVEY RICHARD L | Director | 140 NORTH MAIN ST, SUMMERVILLE, SC, 29484 |
MELITA BARBARA | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-02 | 1302 N. 19TH STREET, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2004-06-02 | 1302 N. 19TH STREET, TAMPA, FL 33605 | - |
NAME CHANGE AMENDMENT | 1999-03-15 | GRANITE PROFESSIONAL AND TECHNICAL SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1997-01-14 | CONTRACT EMPLOYEE SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-06-02 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-06-02 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-06-19 |
ANNUAL REPORT | 2000-06-03 |
ANNUAL REPORT | 1999-05-10 |
Name Change | 1999-03-15 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State