Entity Name: | GRANITE TRUST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANITE TRUST INC 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: |
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: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P14000097508 |
FEI/EIN Number |
47-2465569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11410 w waterway dr, homosassa, FL, 34448, US |
Mail Address: | 11410 w waterway dr, homosassa, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEUNER DAVID | President | 11410 w waterway dr, homosassa, FL, 34448 |
Zeuner Kim | Treasurer | 11410 w waterway dr, homosassa, FL, 34448 |
ZEUNER DAVID | Agent | 11410 W Waterway dr, homosassa, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 11410 w waterway dr, homosassa, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 11410 w waterway dr, homosassa, FL 34448 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 11410 W Waterway dr, homosassa, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | ZEUNER, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-10-17 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State